Date | Description |
2025-04-25 |
update robots_txt_status mybrightpoint.org: 404 => 200 |
2025-02-21 |
delete otherexecutives Kathy Heuer |
2025-02-21 |
delete otherexecutives Teri DeMatas |
2025-02-21 |
insert otherexecutives Cassandra Lepper |
2025-02-21 |
insert otherexecutives Kayla Wigent |
2025-02-21 |
delete person Kathy Heuer |
2025-02-21 |
delete person Teri DeMatas |
2025-02-21 |
insert address 1217 Clark St
Berne, IN 46711 |
2025-02-21 |
insert address 3615 N Norwood Rd
Huntington, IN 46750 |
2025-02-21 |
insert person Cassandra Lepper |
2025-02-21 |
insert person Kayla Wigent |
2025-02-21 |
insert phone 260-706-1954 |
2025-02-21 |
insert phone 765-509-2409 |
2024-09-16 |
delete address 1025 S Broadway St
Butler, IN 46721 |
2024-09-16 |
delete address 315 N. Ship St.
Portland, IN 47371 |
2024-09-16 |
delete address 3301 E Coliseum Blvd
Fort Wayne, IN 46805 |
2024-09-16 |
delete fax 260-440-3771 |
2024-09-16 |
delete phone 260-373-1760 |
2024-09-16 |
insert address 984 E Hanna St, Columbia City, IN 46725 |
2024-09-16 |
insert phone 260-357-3333 |
2024-09-16 |
insert phone 260-837-4211 |
2024-06-10 |
delete address 1000 West Hively Ave.
Elkhart, IN 46517 |
2024-06-10 |
insert address 1006 S 16th Street
Goshen, IN 46526 |
2024-06-10 |
insert career_pages_linkeddomain applicantpool.com |
2024-03-13 |
delete otherexecutives Lajuana Dunbar |
2024-03-13 |
insert otherexecutives Nelson Peters |
2024-03-13 |
delete person Lajuana Dunbar |
2024-03-13 |
insert person Nelson Peters |
2024-03-13 |
update person_title Kathy Heuer: Member of the Board; Chairman / Retired - Formerly Indiana 's Medical Device Manufacturers Council => Member of the Board; Retired - Formerly Indiana 's Medical Device Manufacturers Council |
2024-03-13 |
update person_title Russ Jehl: Member of the Board; Fort Wayne City Council => Member of the Board; Treasurer / Fort Wayne City Council |
2024-03-13 |
update person_title Sue Ehinger: Member of the Board; Secretary; Community Member => Member of the Board; Community Member |
2023-08-21 |
delete otherexecutives Justin Busch |
2023-08-21 |
delete person Justin Busch |
2023-07-17 |
delete address 209 N. Jackson St.
Auburn, IN 46706 |
2023-04-23 |
delete otherexecutives Michael O'Keefe |
2023-04-23 |
delete otherexecutives Todd Fleetwood |
2023-04-23 |
insert otherexecutives Justin Libey |
2023-04-23 |
insert otherexecutives Thomas Summerville |
2023-04-23 |
delete address 885 W Connexion Way Ste. 200
Columbia City, IN, 46725 |
2023-04-23 |
delete person Michael O'Keefe |
2023-04-23 |
delete person Todd Fleetwood |
2023-04-23 |
insert person Justin Libey |
2023-04-23 |
insert person Thomas Summerville |
2022-10-15 |
insert career_pages_linkeddomain usda.gov |
2022-10-15 |
insert contact_pages_linkeddomain usda.gov |
2022-10-15 |
insert index_pages_linkeddomain usda.gov |
2022-10-15 |
insert management_pages_linkeddomain usda.gov |
2022-09-13 |
delete otherexecutives Chris Angellatta |
2022-09-13 |
delete otherexecutives Josh Neal |
2022-09-13 |
insert otherexecutives Gina Kostoff |
2022-09-13 |
insert otherexecutives Paul Hardy |
2022-09-13 |
insert otherexecutives Teri DeMatas |
2022-09-13 |
delete person Chris Angellatta |
2022-09-13 |
delete person Josh Neal |
2022-09-13 |
insert person Gina Kostoff |
2022-09-13 |
insert person Paul Hardy |
2022-09-13 |
insert person Teri DeMatas |
2022-04-12 |
delete otherexecutives Gina Kostoff |
2022-04-12 |
insert otherexecutives Joe Cohen |
2022-04-12 |
delete person Gina Kostoff |
2022-04-12 |
insert person Joe Cohen |
2022-04-12 |
update person_title Kathy Heuer: Member of the Board; Vice - Chairperson / Retired - Formerly Indiana 's Medical Device Manufacturers Council => Member of the Board; Chairman / Retired - Formerly Indiana 's Medical Device Manufacturers Council |
2022-03-12 |
insert phone 260-203-3604 |
2022-02-06 |
delete address 1220 S Wayne St
Angola, IN 46703 |
2022-02-06 |
delete address 123 North Market Street, Suite 2
Winamac, IN 46996 |
2022-02-06 |
delete address 201 N. Center St.
Plymouth, IN 46563 |
2022-02-06 |
delete address 2518 E Dupont Rd
Fort Wayne, IN 46825 |
2022-02-06 |
delete address 7988 W Jefferson Blvd.
Fort Wayne, IN 46804 |
2022-02-06 |
delete address 927 Main St.
Rochester, IN 46975 |
2022-02-06 |
insert address 905 S. Wayne St.
Angola, IN 46703 |
2022-02-06 |
insert contact_pages_linkeddomain newgenmgnt.com |
2022-02-06 |
insert phone (260) 234-3301 |
2021-10-05 |
insert address 1000 West Hively Ave.
Elkhart, IN 46517 |
2021-10-05 |
insert address 220 W. Colfax Ave., Suite 150
South Bend, IN 46601 |
2021-09-01 |
delete address 466 Townline Rd.
Ligonier, IN 46767 |
2021-09-01 |
delete fax 260-894-7433 |
2021-09-01 |
delete phone 260-894-7431 |
2021-09-01 |
insert address 1025 S Broadway St
Butler, IN 46721 |
2021-09-01 |
insert address 300 S Washington St
Waterloo, IN 46793 |
2021-09-01 |
insert address 504 S. Second St
Garrett, IN 46738 |
2021-05-27 |
insert otherexecutives Denita Washington |
2021-05-27 |
insert otherexecutives Kathy Heuer |
2021-05-27 |
insert person Denita Washington |
2021-05-27 |
insert person Positive Touch Salon |
2021-05-27 |
update person_title Kathy Heuer: Vice - Chairperson of the Board => Member of the Board; Vice - Chairperson / Retired - Formerly Indiana 's Medical Device Manufacturers Council |
2021-05-27 |
update person_title Phil GiaQuinta: Member of the Board => Indiana State Representative; Member of the Board |
2021-04-12 |
delete address 109 E. Central Ave. Suite 4
LaGrange, IN 46761 |
2021-04-12 |
insert email ge..@mybrightpoint.org |
2021-01-18 |
delete otherexecutives Jack McCombs |
2021-01-18 |
delete otherexecutives Kim Carpenter |
2021-01-18 |
delete otherexecutives Peter Adams |
2021-01-18 |
insert otherexecutives Ash Brokerage |
2021-01-18 |
insert otherexecutives John Milner |
2021-01-18 |
delete person Jack McCombs |
2021-01-18 |
delete person Peter Adams |
2021-01-18 |
insert person Ash Brokerage |
2021-01-18 |
insert person John Milner |
2021-01-18 |
update person_title Kim Carpenter: Member of the Board; Treasurer / First Federal Bank => Treasurer of the Board |
2020-07-27 |
delete address 1818 Carew St, Suite 300
Fort Wayne, IN 46805 |
2020-07-27 |
delete phone 260-425-6640 |
2020-07-27 |
insert address 1818 Carew St, Ste 310
Fort Wayne, IN, 46805 |
2020-07-27 |
insert address 2518 E Dupont Rd
Fort Wayne, IN 46825 |
2020-07-27 |
insert address 7988 W Jefferson Blvd.
Fort Wayne, IN 46804 |
2019-10-25 |
delete address 1900 Berry St. Suite H
Elkhart, IN 46514 |
2019-10-25 |
delete address 1913 South Heaton Street, Suite B
Knox, IN 46534 |
2019-10-25 |
delete address 224 W. Jefferson Blvd., Suite 101
South Bend, IN 46617 |
2019-10-25 |
delete address 301 E 8th St., Suite 107
Michigan City, IN 46360 |
2019-10-25 |
delete address WorkOne Marshall County
2878 Miller Dr
Plymouth, IN 46563 |
2019-10-25 |
insert address 128 S. 3rd St.
Decatur, IN 46733 |
2019-10-25 |
insert address 201 N. Center St.
Plymouth, IN 46563 |
2019-10-25 |
insert address 206 N. Main St, Suite 3
Bluffton, IN 46714 |
2019-10-25 |
insert address 315 N. Ship St.
Portland, IN 47371 |
2019-09-25 |
delete address 4120 S Webster
Fort Wayne, IN 46807 |
2019-09-25 |
delete address 4615 Werling Drive
Fort Wayne, IN 46806 |
2019-09-25 |
delete fax 260-969-3701 |
2019-09-25 |
delete phone 260-203-4769 |
2019-09-25 |
insert address 2820 Reed Street
Fort Wayne, IN 46806 |
2019-09-25 |
insert address 7910 South Anthony Blvd
Fort Wayne, IN 46816 |
2019-09-25 |
insert fax 260-440-3774 |
2019-09-25 |
insert fax 260-440-3779 |
2019-09-25 |
insert phone 260-888-2029 |
2019-08-26 |
delete otherexecutives Karl Kostoff |
2019-08-26 |
delete otherexecutives Maynard Scales |
2019-08-26 |
insert otherexecutives Jack McCombs |
2019-08-26 |
insert otherexecutives Justin Busch |
2019-08-26 |
delete address 213-A N. Martha St.
Angola, IN 46703 |
2019-08-26 |
delete person Karl Kostoff |
2019-08-26 |
delete person Maynard Scales |
2019-08-26 |
insert address 1220 S Wayne St
Angola, IN 46703 |
2019-08-26 |
insert person Jack McCombs |
2019-08-26 |
insert person Justin Busch |
2019-08-26 |
insert person Todd Fleetwood |
2019-08-26 |
update person_title Gina Kostoff: Member of the Board; Vice - Chairperson / Indiana Michigan Power Company => Member of the Board; Chairman / Indiana Michigan Power Company |
2019-08-26 |
update person_title Kim Carpenter: Member of the Board => Member of the Board; Treasurer / First Federal Bank |
2018-09-21 |
delete address 4625 Werling Drive
Fort Wayne, IN 46806 |
2018-09-21 |
insert address 4615 Werling Drive
Fort Wayne, IN 46806 |
2018-09-21 |
update description |
2018-07-08 |
update website_status FlippedRobots => OK |
2018-07-08 |
delete otherexecutives Debbi Bruner |
2018-07-08 |
delete otherexecutives Todd Fleetwood |
2018-07-08 |
insert otherexecutives LaQueisha Brown |
2018-07-08 |
delete person Debbi Bruner |
2018-07-08 |
delete person Todd Fleetwood |
2018-07-08 |
insert person LaQueisha Brown |
2018-07-08 |
update person_title Gina Kostoff: Member of the Board; Vice - Chairperson / Indiana American Power Company => Member of the Board; Vice - Chairperson / Indiana Michigan Power Company |
2018-06-13 |
update website_status OK => FlippedRobots |
2018-04-19 |
delete otherexecutives Chris Cathcart |
2018-04-19 |
delete otherexecutives Greg Johnson |
2018-04-19 |
delete otherexecutives Ivy Tech |
2018-04-19 |
delete otherexecutives Smith-Green Schools |
2018-04-19 |
insert otherexecutives John Court |
2018-04-19 |
insert otherexecutives Raquel Kline |
2018-04-19 |
delete address 1340 S. Governors Drive
Columbia City, IN 46725 |
2018-04-19 |
delete person Chris Cathcart |
2018-04-19 |
delete person Greg Johnson |
2018-04-19 |
delete person Ivy Tech |
2018-04-19 |
delete person Smith-Green Schools |
2018-04-19 |
insert address 1340 S. Governors Road
Columbia City, IN 46725 |
2018-04-19 |
insert person John Court |
2018-04-19 |
insert person Raquel Kline |
2018-04-19 |
update person_title Gina Kostoff: Member of the Board; Vice - Chairperson / Fort Wayne Urban Enterprise Association, Inc. => Member of the Board; Vice - Chairperson / Indiana American Power Company |
2017-10-25 |
delete address 2901 N. Clinton St.
Fort Wayne, IN 46805 |
2017-10-25 |
delete fax 260-471-0889 |
2017-10-25 |
insert address 3301 E Coliseum Blvd
Fort Wayne, IN 46805 |
2017-10-25 |
insert address 4120 S Webster
Fort Wayne, IN 46807 |
2017-10-25 |
insert fax 260-440-3771 |
2017-10-25 |
insert phone 260-203-4769 |
2017-09-14 |
delete otherexecutives Dawn Gallaway |
2017-09-14 |
delete otherexecutives Laura Dwire |
2017-09-14 |
insert otherexecutives Debbi Bruner |
2017-09-14 |
insert otherexecutives Kim Carpenter |
2017-09-14 |
delete person Dawn Gallaway |
2017-09-14 |
delete person Laura Dwire |
2017-09-14 |
insert person Debbi Bruner |
2017-09-14 |
insert person Kim Carpenter |
2017-01-05 |
insert otherexecutives Sue Ehinger |
2017-01-05 |
delete address 919 E. Jefferson Suite 107
South Bend, IN 46617 |
2017-01-05 |
insert address 224 W. Jefferson Blvd., Suite 101
South Bend, IN 46617 |
2017-01-05 |
insert person Sue Ehinger |
2016-10-27 |
delete address 2020 Industrial Pkwy
Elkhart, IN 46516 |
2016-10-27 |
delete address Monday 8am-6pm
600 East Boulevard
Elkhart, IN 46514 |
2016-10-27 |
delete phone 574-524-7586 |
2016-10-27 |
update robots_txt_status mybrightpoint.org: 200 => 404 |
2016-10-27 |
update robots_txt_status www.mybrightpoint.org: 200 => 404 |
2016-09-01 |
insert otherexecutives Chris Cathcart |
2016-09-01 |
insert otherexecutives Ivy Tech |
2016-09-01 |
delete address 1818 Carew St, Suite 310
Fort Wayne, IN 46805 |
2016-09-01 |
delete address The Temple Head Start
5200 Old Mill Rd
Fort Wayne, IN 46807 |
2016-09-01 |
delete phone 260-203-3604 |
2016-09-01 |
insert address 1818 Carew St, Suite 300
Fort Wayne, IN 46805 |
2016-09-01 |
insert person Chris Cathcart |
2016-09-01 |
insert person Ivy Tech |
2016-09-01 |
update person_title Russ Jehl: Member of the Board => Member of the Board; Fort Wayne City Council |
2016-08-04 |
delete otherexecutives Jay Brown |
2016-08-04 |
delete management_pages_linkeddomain canihelp.org |
2016-08-04 |
delete person Jay Brown |
2016-08-04 |
update person_title Gina Kostoff: Member of the Board; Secretary / Fort Wayne Urban Enterprise Association, Inc. => Member of the Board; Vice - Chairperson / Fort Wayne Urban Enterprise Association, Inc. |
2016-06-27 |
delete address 1818 Carew St, Suite 300
Fort Wayne, IN 46805 |
2016-06-27 |
delete source_ip 50.127.126.82 |
2016-06-27 |
insert address 1818 Carew St, Suite 310
Fort Wayne, IN 46805 |
2016-06-27 |
insert phone 260-203-3604 |
2016-06-27 |
insert source_ip 208.185.38.22 |
2016-04-20 |
delete address 885 W Connexion Way
Columbia City, IN, 46725 |
2016-04-20 |
insert address 885 W Connexion Way Ste. 200
Columbia City, IN, 46725 |
2016-03-07 |
delete address 200 S. Cavin St.
Ligonier, IN 46767 |
2016-03-07 |
insert address 927 Main St.
Rochester, IN 46975 |
2016-01-11 |
insert otherexecutives Phil GiaQuinta |
2016-01-11 |
insert otherexecutives Russ Jehl |
2016-01-11 |
delete address 1208 S. Wayne St.
Angola, IN 46703 |
2016-01-11 |
delete address 1416 Cassopolis St Suite D
Elkhart, IN 46514 |
2016-01-11 |
delete fax 1-800-370-3249 |
2016-01-11 |
delete fax 260-927-9430 |
2016-01-11 |
delete fax 574-267-2817 |
2016-01-11 |
delete fax 574-830-5564 |
2016-01-11 |
delete phone 260-349-0713 |
2016-01-11 |
delete phone 260-349-0984 |
2016-01-11 |
delete phone 260-440-3780 |
2016-01-11 |
delete phone 260-463-5276 |
2016-01-11 |
delete phone 260-665-1160 |
2016-01-11 |
delete phone 260-894-3048 |
2016-01-11 |
delete phone 260-927-0162 |
2016-01-11 |
delete phone 574-267-4492 |
2016-01-11 |
delete phone 574-830-5376 |
2016-01-11 |
insert address 123 North Market Street, Suite 2
Winamac, IN 46996 |
2016-01-11 |
insert address 1818 Carew St, Suite 300
Fort Wayne, IN 46805 |
2016-01-11 |
insert address 1900 Berry St. Suite H
Elkhart, IN 46514 |
2016-01-11 |
insert address 1913 South Heaton Street, Suite B
Knox, IN 46534 |
2016-01-11 |
insert address 2020 Industrial Pkwy
Elkhart, IN 46516 |
2016-01-11 |
insert address 213-A N. Martha St.
Angola, IN 46703 |
2016-01-11 |
insert address 301 E 8th St., Suite 107
Michigan City, IN 46360 |
2016-01-11 |
insert address Bowen Center
255 N Miami St.
Wabash, IN 46992 |
2016-01-11 |
insert address Bowen Center
2860 Northpark Ave.
Huntington, IN 46750 |
2016-01-11 |
insert address Monday 8am-6pm
600 East Boulevard
Elkhart, IN 46514 |
2016-01-11 |
insert address St. Joseph County
919 E. Jefferson Suite 107
South Bend, IN 46617 |
2016-01-11 |
insert address WorkOne Marshall County
2878 Miller Dr
Plymouth, IN 46563 |
2016-01-11 |
insert fax 844-510-5775 |
2016-01-11 |
insert person Phil GiaQuinta |
2016-01-11 |
insert person Russ Jehl |
2016-01-11 |
insert phone 260-425-6640 |
2016-01-11 |
insert phone 574-524-7586 |
2016-01-11 |
insert phone 800-589-3506 |
2016-01-11 |
insert phone 844-510-5775 |
2016-01-11 |
update robots_txt_status mybrightpoint.org: 404 => 200 |
2016-01-11 |
update robots_txt_status www.mybrightpoint.org: 404 => 200 |
2015-10-02 |
delete otherexecutives Chris Angelletta |
2015-10-02 |
delete otherexecutives Jacie Worrick |
2015-10-02 |
delete otherexecutives Madeleine Baker |
2015-10-02 |
insert otherexecutives Chris Angellatta |
2015-10-02 |
delete person Chris Angelletta |
2015-10-02 |
delete person Jacie Worrick |
2015-10-02 |
delete person Madeleine Baker |
2015-10-02 |
insert person Chris Angellatta |
2015-10-02 |
update person_title Gina Kostoff: Member of the Board => Member of the Board; Secretary / Fort Wayne Urban Enterprise Association, Inc. |
2015-08-07 |
delete address 2901 N. Clinton St.
Fort Wayne 46805 |
2015-08-07 |
delete address St. Henry's Head Start
3029 E. Paulding Rd.
Fort Wayne, IN 46816 |
2015-08-07 |
insert address 200 S. Cavin St.
Ligonier, IN 46767 |
2015-08-07 |
insert address 2901 N. Clinton St.
Fort Wayne, IN 46805 |
2015-08-07 |
insert address 4625 Werling Drive
Fort Wayne, IN 46806 |
2014-09-12 |
delete address 201 S. State St., Kendallville, IN 46755 |
2014-09-12 |
delete phone 260-499-9860 |
2014-09-12 |
insert about_pages_linkeddomain eepurl.com |
2014-09-12 |
insert address 351 N Allen Chapel Rd, Kendallville, IN 46755 |
2014-09-12 |
insert phone 260-449-9860 |
2014-09-12 |
insert phone 800-589-2264 or 211 |
2014-03-06 |
delete about_pages_linkeddomain campaign-archive2.com |