Date | Description |
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 |