HOUSING - History of Changes


DateDescription
2023-05-23 insert email br..@hcahousing.org
2023-05-23 insert email sa..@hcahousing.org
2022-06-23 delete email jo..@hcahousing.org
2022-06-23 insert email br..@hcahousing.org
2022-06-23 insert email el..@hcahousing.org
2021-08-04 delete address 2022 South 2100 East Ste 101 Salt Lake City, Utah 84108
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
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
2017-11-07 delete email ma..@hcahousing.org
2017-10-04 insert email ma..@hcahousing.org
2017-06-18 delete email nw@nicoleweinstock.com
2015-09-13 insert phone 801.819.7989
2015-09-13 insert phone 818.789.5550
2015-05-16 delete address 2202 South 2100 East Ste 101 Salt Lake City, Utah 84108
2015-05-16 insert address 2022 South 2100 East Ste 101 Salt Lake City, Utah 84108
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
2014-09-06 delete email as..@housingcorpofamerica.com