HOUSING - History of Changes


DateDescription
2024-09-25 insert coo Jennifer Parkinson
2024-09-25 delete address 1592 South 500 West Suite 202 Bountiful, UT 84010
2024-09-25 delete address 6330 Variel Avenue Suite 201 Woodland Hills, CA 91367
2024-09-25 delete email br..@hcahousing.org
2024-09-25 delete email kr..@hcahousing.org
2024-09-25 delete email lu..@hcahousing.org
2024-09-25 delete email sa..@hcahousing.org
2024-09-25 delete person Brandon Vandiver
2024-09-25 delete person Krystle Tugadi-Isberto
2024-09-25 delete person Luisa Gualy
2024-09-25 delete person Saia Brown
2024-09-25 delete phone 818.789.5550
2024-09-25 delete portfolio_pages_linkeddomain amcapartments.com
2024-09-25 delete portfolio_pages_linkeddomain resedatheaterseniorhousing.com
2024-09-25 delete portfolio_pages_linkeddomain thatcheryard.com
2024-09-25 delete portfolio_pages_linkeddomain vacampusbuilding207.com
2024-09-25 insert address 20 South Main St #69 Bountiful, UT 84011
2024-09-25 insert address 5850 Canoga Avenue, Suite 312 Woodland Hills, CA 91367
2024-09-25 insert email ne..@hcahousing.org
2024-09-25 insert email ri..@hcahousing.org
2024-09-25 insert email sh..@hcahousing.org
2024-09-25 insert partner_pages_linkeddomain alliantstrategicdev.com
2024-09-25 insert person Madeleine Masson
2024-09-25 insert person Nena Malhotra
2024-09-25 insert person Rich Little
2024-09-25 insert person Shiloh Sadtler
2024-09-25 insert phone 747-249-9512
2024-09-25 insert portfolio_pages_linkeddomain apertoliving.com
2024-09-25 insert portfolio_pages_linkeddomain themontecito2.com
2024-09-25 insert portfolio_pages_linkeddomain vacampusbuilding402.com
2024-09-25 update person_description Elise Cabey => Elise Cabey
2024-09-25 update person_title Jennifer Parkinson: Accounting Supervisor, Compliance Specialist & Office Manager => Operations Director
2024-09-25 update person_title Michelle Rimmasch: Assistant; Compliance Director => Senior Compliance Analyst
2024-09-25 update person_title Nuri Amanatullah: Art Director => Art Director; Program Coordinator
2024-09-25 update primary_contact 1592 South 500 West Suite 202 Bountiful, UT 84010 => 20 South Main St #69 Bountiful, UT 84011
2023-05-23 insert email br..@hcahousing.org
2023-05-23 insert email sa..@hcahousing.org
2023-05-23 insert person Brandon Vandiver
2023-05-23 insert person Saia Brown
2022-06-23 delete email jo..@hcahousing.org
2022-06-23 delete person Jon Olson
2022-06-23 delete source_ip 160.153.74.135
2022-06-23 insert email br..@hcahousing.org
2022-06-23 insert email el..@hcahousing.org
2022-06-23 insert person Brenna Suarez
2022-06-23 insert person Elise Cabey
2022-06-23 insert source_ip 162.241.24.98
2021-12-20 update person_description Bonnie Young => Bonnie Young
2021-12-20 update person_description Carol Cromar => Carol Cromar
2021-12-20 update person_description Corey Heimlich => Corey Heimlich
2021-12-20 update person_description Holly Smith => Holly Smith
2021-12-20 update person_description Jennifer Parkinson => Jennifer Parkinson
2021-12-20 update person_description Luisa Gualy => Luisa Gualy
2021-08-04 delete address 2022 South 2100 East Ste 101 Salt Lake City, Utah 84108
2021-08-04 delete contact_pages_linkeddomain doublezebra.com
2021-08-04 delete contact_pages_linkeddomain instagram.com
2021-08-04 delete index_pages_linkeddomain doublezebra.com
2021-08-04 delete index_pages_linkeddomain instagram.com
2021-08-04 insert address 1592 South 500 West Suite 202 Bountiful, UT 84010
2021-08-04 update primary_contact 2022 South 2100 East Ste 101 Salt Lake City, Utah 84108 => 1592 South 500 West Suite 202 Bountiful, UT 84010
2019-03-10 update person_description Madi Cromar => Madi Cromar
2019-01-20 delete person Alex Davila
2019-01-20 insert person Ari Chiriff
2019-01-20 insert person Luisa Gualy
2019-01-20 insert person Ryan Doyle
2018-04-15 delete address 6265 Variel Ave. Woodland Hills, CA 91367
2018-04-15 insert address 6330 Variel Avenue Suite 201 Woodland Hills, CA 91367
2018-04-15 update person_description Madi Cromar => Madi Cromar
2018-02-26 delete person Brian Sanchez
2018-02-26 insert person Madi Cromar
2018-02-26 update person_title Kara Young: Creative Coordinator => Creative Projects Manager
2017-11-07 delete email ma..@hcahousing.org
2017-11-07 delete person Madi Cromar
2017-11-07 delete source_ip 50.63.110.220
2017-11-07 insert person Brian Sanchez
2017-11-07 insert source_ip 160.153.74.135
2017-10-04 delete person Brian Sanchez
2017-10-04 insert email ma..@hcahousing.org
2017-10-04 insert person Madi Cromar
2017-07-23 delete person Madi Cromar
2017-06-18 delete email nw@nicoleweinstock.com
2017-06-18 delete person Nicole Weinstock
2017-06-18 insert person Brian Sanchez
2017-06-18 insert person Jennifer Parkinson
2017-06-18 insert person Madi Cromar
2017-06-18 update person_title Michelle Rimmasch: Office Manager / Compliance Specialist => Compliance Specialist
2017-04-30 delete about_pages_linkeddomain hcaprograms.tumblr.com
2017-04-30 delete contact_pages_linkeddomain hcaprograms.tumblr.com
2017-04-30 delete index_pages_linkeddomain hcaprograms.tumblr.com
2017-04-30 delete management_pages_linkeddomain hcaprograms.tumblr.com
2017-04-30 insert about_pages_linkeddomain instagram.com
2017-04-30 insert contact_pages_linkeddomain instagram.com
2017-04-30 insert index_pages_linkeddomain instagram.com
2017-04-30 insert management_pages_linkeddomain instagram.com
2016-03-30 insert person Lauren Stevens
2015-10-11 delete person Hannah Cassell
2015-10-11 delete person Lisa Manero
2015-10-11 delete person Maria Vega
2015-09-13 delete person Quang Tran
2015-09-13 insert phone 801.819.7989
2015-09-13 insert phone 818.789.5550
2015-07-12 delete person Samantha Wood
2015-07-12 insert person Lisa Manero
2015-05-16 delete address 2202 South 2100 East Ste 101 Salt Lake City, Utah 84108
2015-05-16 delete person Elise Lolli-Bregoff
2015-05-16 insert address 2022 South 2100 East Ste 101 Salt Lake City, Utah 84108
2015-05-16 insert person Quang Tran
2015-05-16 update primary_contact 2202 South 2100 East Ste 101 Salt Lake City, Utah 84108 => 2022 South 2100 East Ste 101 Salt Lake City, Utah 84108
2015-04-15 insert address 2202 South 2100 East Ste 101 Salt Lake City, Utah 84108
2015-04-15 insert address 6265 Variel Ave. Woodland Hills, CA 91367
2015-04-15 insert index_pages_linkeddomain doublezebra.com
2015-04-15 insert index_pages_linkeddomain hcaprograms.tumblr.com
2015-04-15 insert index_pages_linkeddomain linkedin.com
2015-04-15 insert index_pages_linkeddomain youtube.com
2014-09-06 delete email as..@housingcorpofamerica.com
2014-09-06 delete person Nicole Weinstock