Date | Description |
2022-02-24 |
delete email cf..@comcast.net |
2022-02-24 |
delete email di..@gmail.com |
2022-02-24 |
delete email fi..@yahoo.com |
2022-02-24 |
delete email ja..@gmail.com |
2022-02-24 |
delete email je..@gmail.com |
2022-02-24 |
delete email lo..@gmail.com |
2022-02-24 |
delete email su..@yahoo.com |
2022-02-24 |
delete person Carol Nims-Barlow |
2022-02-24 |
delete person Charles Shenk |
2022-02-24 |
delete person Diana Faul |
2022-02-24 |
delete person Jack Roth |
2022-02-24 |
delete person Jerry Gatzemeyer |
2022-02-24 |
delete person Judy Smith |
2022-02-24 |
delete person Lorraine Fitzgerald |
2022-02-24 |
delete source_ip 184.168.131.241 |
2022-02-24 |
insert email bg..@gmail.com |
2022-02-24 |
insert email el..@gmail.com |
2022-02-24 |
insert email fl..@gmail.com |
2022-02-24 |
insert email gs..@gmail.com |
2022-02-24 |
insert email ka..@gmail.com |
2022-02-24 |
insert email ki..@live.com |
2022-02-24 |
insert email lo..@gmail.com |
2022-02-24 |
insert email ma..@gmail.com |
2022-02-24 |
insert email ru..@gmail.com |
2022-02-24 |
insert email su..@gmail.com |
2022-02-24 |
insert email un..@gmail.com |
2022-02-24 |
insert email zs..@gmail.com |
2022-02-24 |
insert management_pages_linkeddomain jimoconnoragency.com |
2022-02-24 |
insert person Elsie Lopez |
2022-02-24 |
insert person Gina M Spicer |
2022-02-24 |
insert person Glenda Carter |
2022-02-24 |
insert person Jennifer Perry |
2022-02-24 |
insert person Kathy Dupont |
2022-02-24 |
insert person Laura Lord |
2022-02-24 |
insert person Lois Huner |
2022-02-24 |
insert person Luke Teahan |
2022-02-24 |
insert person Mary Snyder |
2022-02-24 |
insert person Russell Durrance |
2022-02-24 |
insert person Susan Rachles |
2022-02-24 |
insert person Zach Shields |
2022-02-24 |
insert source_ip 15.197.142.173 |
2022-02-24 |
insert source_ip 3.33.152.147 |
2022-02-24 |
update person_title Jim O'Connor: Manager => Real Estate Broker |
2019-10-08 |
delete source_ip 65.254.227.240 |
2019-10-08 |
insert source_ip 184.168.131.241 |
2019-09-05 |
delete email ca..@outlook.com |
2019-09-05 |
delete email ma..@gmail.com |
2019-09-05 |
delete person Cat Finn |
2019-09-05 |
delete person Mary Ricker |
2019-09-05 |
insert email ja..@gmail.com |
2019-09-05 |
insert email je..@gmail.com |
2019-09-05 |
insert person Jack Roth |
2019-09-05 |
insert person Jerry Gatzemeyer |
2019-09-05 |
insert person Michele Good |
2019-09-05 |
update person_description Patti Brooks => Patti Brooks |
2019-08-01 |
delete email ja..@gmail.com |
2019-08-01 |
delete person Jack Roth |
2019-08-01 |
insert email pa..@gmail.com |
2019-08-01 |
insert person Patti Brooks |
2019-06-28 |
delete personal_emails la..@sbcglobal.net |
2019-06-28 |
delete email la..@sbcglobal.net |
2019-06-28 |
delete email ma..@yahoo.com |
2019-06-28 |
delete person Carroll Blaszak |
2019-06-28 |
delete person Jann Frieling |
2019-06-28 |
delete person Larry Fett |
2019-06-28 |
insert email cf..@comcast.net |
2019-06-28 |
insert email ja..@gmail.com |
2019-06-28 |
insert person Charles Shenk |
2019-06-28 |
insert person Jack Roth |
2019-06-28 |
update person_description Pamela Pumilia => Pamela Pumilia |
2019-04-26 |
delete personal_emails lo..@yahoo.com |
2019-04-26 |
delete email be..@yahoo.com |
2019-04-26 |
delete email hh..@aol.com |
2019-04-26 |
delete email je..@gmail.com |
2019-04-26 |
delete email li..@gmail.com |
2019-04-26 |
delete email lo..@yahoo.com |
2019-04-26 |
delete fax 941.251.5975 |
2019-04-26 |
delete management_pages_linkeddomain glenway.info |
2019-04-26 |
delete person Becky Shockley |
2019-04-26 |
delete person Hugh Halaby |
2019-04-26 |
delete person Jerry Gatzemeyer |
2019-04-26 |
delete person Linda Stiedle |
2019-04-26 |
delete person Linda Ziemba |
2019-04-26 |
delete person Louise DeGroot |
2019-04-26 |
insert email ca..@outlook.com |
2019-04-26 |
insert email ma..@gmail.com |
2019-04-26 |
insert email ps..@me.com |
2019-04-26 |
insert person Cat Finn |
2019-04-26 |
insert person Linda Steidle |
2019-04-26 |
insert person Mary Ricker |
2019-04-26 |
update person_description PAMELA PUMILIA => Pamela Pumilia |
2019-04-26 |
update robots_txt_status www.mobilehomesalesonline.com: 404 => 200 |
2018-04-23 |
delete address 1017 47TH AVE. E.
Bradenton, FL 34203 |
2018-04-23 |
delete address 3023 PINDO PALM PLACE
Ellenton, FL 34222 |
2018-04-23 |
delete address 3528 LAUREN CT.
Ellenton, FL 34222 |
2018-04-23 |
delete address 3614 ADELIA DRIVE
Parrish, FL 34219 |
2018-04-23 |
delete address 3701 14th St W Lot 61
Bradenton, FL 34205 |
2018-04-23 |
delete address 4530 9TH ST. E. LOT #35
Bradenton, FL 34203 |
2018-04-23 |
delete address 4530 9TH ST. E. LOT 15
Bradenton, FL 34203 |
2018-04-23 |
delete address 5615 WEATHER VANE ST.
Bradenton, FL 34203 |
2018-04-23 |
delete address 570 57TH AVE. W. LOT #198
Bradenton, FL 34207 |
2018-04-23 |
delete address 5700 BAYSHORE DR. LOT 610
PALMETTO, FL 34221 |
2018-04-23 |
delete address 5700 BAYSHORE RD. #323
PALMETTO, FL 34221 |
2018-04-23 |
delete address 5700 BAYSHORE RD. #353
PALMETTO, FL 34221 |
2018-04-23 |
delete address 620 57TH AVE. W. LOT #G3
Bradenton, FL 34207 |
2018-04-23 |
delete address 6325 OAHU DRIVE
Bradenton, FL 34207 |
2018-04-23 |
delete address 6506 TAHITIAN DRIVE
Bradenton, FL 34207 |
2018-04-23 |
delete address 6721 CC
3712 SUNSET DRIVE |
2018-04-23 |
delete address 7002 DATE PALM LANE
Ellenton, FL 34222 |
2018-04-23 |
delete address 815 52ND AVE. TERRACE W.
Bradenton, FL 34207 |
2018-04-23 |
insert address 2860 ROCKWOOD COVE
Sarasota, FL 34234 |
2018-04-23 |
insert address 2905 CITRUS CT.
Ellenton, FL 34222 |
2018-04-23 |
insert address 3003 TANGERINE CT.
Ellenton, FL 34222 |
2018-04-23 |
insert address 322 AVOCADO
Bradenton, FL 34207 |
2018-04-23 |
insert address 3561 LAUREN CT.
Ellenton, FL 34222 |
2018-04-23 |
insert address 3632 RENEE CT.
Ellenton, FL 34222 |
2018-04-23 |
insert address 570 57TH AVE. W. L0T 141
Bradenton, FL 34207 |
2018-04-23 |
insert address 570 57TH AVE. W. LOT #4
Bradenton, FL 34207 |
2018-04-23 |
insert address 5700 BAYSHORE RD. LOT 556
PALMETTO, FL 34221 |
2018-04-23 |
insert address 5700 BAYSHORE RD. LOT 705
PALMETTO, FL 34221 |
2018-04-23 |
insert address 6410 ALOHA DRIVE
Bradenton, FL 34207 |
2018-04-23 |
insert address 6606 JOHN AVE.
Ellenton, FL 34222 |
2018-04-23 |
insert address 6623 53RD AVE. EAST C-21
Bradenton, FL 34203 |
2018-04-23 |
insert address 6803 CC
8008 LAKEVIEW DRIVE |
2018-04-23 |
insert address 6812 CC
7504 LAKESHORE DRIVE |
2018-04-23 |
insert address 6825 CC
3916 OAKWOOD DRIVE |
2018-04-23 |
insert address 6859 COCONUT GROVE CIRCLE
Ellenton, FL 34222 |
2018-04-23 |
insert address 808 52ND AVE. DRIVE W.
Bradenton, FL 34207 |
2018-04-23 |
insert person PAMELA PUMILIA |
2018-04-23 |
update primary_contact 5700 BAYSHORE RD. #353
PALMETTO, FL 34221 => 570 57TH AVE. W. LOT #4
Bradenton, FL 34207 |
2017-11-22 |
delete address 310 MOLOKAI DRIVE
Bradenton, FL 34207 |
2017-11-22 |
delete address 3604 RENEE COURT
Ellenton, FL 34222 |
2017-11-22 |
delete address 3628 RENEE COURT
Ellenton, FL 34222 |
2017-11-22 |
delete address 5527 CAMELFORD TERRACE
SARASOTA, FL 34233 |
2017-11-22 |
delete address 570 57TH AVE. W. LOT 11
Bradenton, FL 34207 |
2017-11-22 |
delete address 570 57TH AVE. W. LOT 140
Bradenton, FL 34207 |
2017-11-22 |
delete address 570 57TH AVE. W. LOT 288
Bradenton, FL 34207 |
2017-11-22 |
delete address 5700 BAYSHORE RD. #302
PALMETTO, FL 34221 |
2017-11-22 |
delete address 620 57TH AVE. LOT F-6
Bradenton, FL 34207 |
2017-11-22 |
delete address 6306 63RD AVE. W. AVE. Q-13
Bradenton, FL 34207 |
2017-11-22 |
delete address 6646 PG
1202 48TH AVE. DR. E.
Bradenton, FL 34203 |
2017-11-22 |
delete address 6657 CAM
5258 WELLFLEET DR. W |
2017-11-22 |
delete address 6663 VDL
912 52ND AVE. BLVD. W.
Bradenton, FL 34207
Vista del Lago |
2017-11-22 |
delete address 751 US HWY 301 N. LOT 122
Palmetto, FL 34221 |
2017-11-22 |
delete address 900 9TH AVE. E. LOT 140
Palmetto, FL 34221 |
2017-11-22 |
delete address LOT 201
Bradenton, FL 34208 |
2017-11-22 |
insert address 1017 47TH AVE. E.
Bradenton, FL 34203 |
2017-11-22 |
insert address 3023 PINDO PALM PLACE
Ellenton, FL 34222 |
2017-11-22 |
insert address 3528 LAUREN CT.
Ellenton, FL 34222 |
2017-11-22 |
insert address 3614 ADELIA DRIVE
Parrish, FL 34219 |
2017-11-22 |
insert address 3701 14th St W Lot 61
Bradenton, FL 34205 |
2017-11-22 |
insert address 4530 9TH ST. E. LOT #35
Bradenton, FL 34203 |
2017-11-22 |
insert address 4530 9TH ST. E. LOT 15
Bradenton, FL 34203 |
2017-11-22 |
insert address 5615 WEATHER VANE ST.
Bradenton, FL 34203 |
2017-11-22 |
insert address 570 57TH AVE. W. LOT #198
Bradenton, FL 34207 |
2017-11-22 |
insert address 5700 BAYSHORE DR. LOT 610
PALMETTO, FL 34221 |
2017-11-22 |
insert address 5700 BAYSHORE RD. #323
PALMETTO, FL 34221 |
2017-11-22 |
insert address 5700 BAYSHORE RD. #353
PALMETTO, FL 34221 |
2017-11-22 |
insert address 620 57TH AVE. W. LOT #G3
Bradenton, FL 34207 |
2017-11-22 |
insert address 6325 OAHU DRIVE
Bradenton, FL 34207 |
2017-11-22 |
insert address 6506 TAHITIAN DRIVE
Bradenton, FL 34207 |
2017-11-22 |
insert address 6721 CC
3712 SUNSET DRIVE |
2017-11-22 |
insert address 7002 DATE PALM LANE
Ellenton, FL 34222 |
2017-11-22 |
insert address 815 52ND AVE. TERRACE W.
Bradenton, FL 34207 |
2017-11-22 |
insert email re..@gmail.com |
2017-11-22 |
insert person Richard Powell |
2017-11-22 |
update primary_contact LOT 201
Bradenton, FL 34208 => 5700 BAYSHORE RD. #353
PALMETTO, FL 34221 |
2017-08-10 |
insert personal_emails la..@sbcglobal.net |
2017-08-10 |
delete address 3017 KIWI PLACE
Ellenton, FL 34222 |
2017-08-10 |
delete address 3019 PINTO PALM PLACE
Ellenton, FL 34222 |
2017-08-10 |
delete address 305 DIAMOND HEAD DRIVE
Bradenton, FL 34207 |
2017-08-10 |
delete address 3508 LAUREN CT.
Ellenton, FL 34222 |
2017-08-10 |
delete address 3511 SCHOONER DRIVE
Parrish, FL 34219 |
2017-08-10 |
delete address 3545 LAUREN CT.
Ellenton, FL 34222 |
2017-08-10 |
delete address 570 57TH AVE. W. LOT #59
Bradenton, FL 34207 |
2017-08-10 |
delete address 570 57TH AVE. W. LOT 126
Bradenton, FL 34207 |
2017-08-10 |
delete address 570 57th AVE. W. LOT 91
Bradenton, FL 34207 |
2017-08-10 |
delete address 603 63RD AVE. W. Q-16
Bradenton, FL 34207 |
2017-08-10 |
delete address 6515 15th St. E. Lot J-12
Sarasota, FL 34243 |
2017-08-10 |
delete address 6605 PG
1106 46TH AVE. DR. E.
Bradenton, FL 34203 |
2017-08-10 |
delete address 6614 CC
7907 BONITA WAY |
2017-08-10 |
delete address 6627 PG
1230 48TH AVE. DR. E.
Bradenton, FL 34203 |
2017-08-10 |
delete address 6630 CC
4207 QUEENS WAY |
2017-08-10 |
delete address 6633 53RD AVE. E. E-23
Bradenton, FL 34203 |
2017-08-10 |
delete address 751 10TH ST. E. LOT 180
Palmetto, FL 34221 |
2017-08-10 |
delete email to..@gmail.com |
2017-08-10 |
delete person TOM SAGER |
2017-08-10 |
insert address 310 MOLOKAI DRIVE
Bradenton, FL 34207 |
2017-08-10 |
insert address 3604 RENEE COURT
Ellenton, FL 34222 |
2017-08-10 |
insert address 3628 RENEE COURT
Ellenton, FL 34222 |
2017-08-10 |
insert address 5527 CAMELFORD TERRACE
SARASOTA, FL 34233 |
2017-08-10 |
insert address 570 57TH AVE. W. LOT 11
Bradenton, FL 34207 |
2017-08-10 |
insert address 570 57TH AVE. W. LOT 140
Bradenton, FL 34207 |
2017-08-10 |
insert address 570 57TH AVE. W. LOT 288
Bradenton, FL 34207 |
2017-08-10 |
insert address 5700 BAYSHORE RD. #302
PALMETTO, FL 34221 |
2017-08-10 |
insert address 620 57TH AVE. LOT F-6
Bradenton, FL 34207 |
2017-08-10 |
insert address 6306 63RD AVE. W. AVE. Q-13
Bradenton, FL 34207 |
2017-08-10 |
insert address 6646 PG
1202 48TH AVE. DR. E.
Bradenton, FL 34203 |
2017-08-10 |
insert address 6657 CAM
5258 WELLFLEET DR. W |
2017-08-10 |
insert address 6663 VDL
912 52ND AVE. BLVD. W.
Bradenton, FL 34207
Vista del Lago |
2017-08-10 |
insert address 751 US HWY 301 N. LOT 122
Palmetto, FL 34221 |
2017-08-10 |
insert address 900 9TH AVE. E. LOT 140
Palmetto, FL 34221 |
2017-08-10 |
insert address LOT 201
Bradenton, FL 34208 |
2017-08-10 |
insert email la..@sbcglobal.net |
2017-08-10 |
insert person LARRY FETT |
2017-08-10 |
update primary_contact 751 10TH ST. E. LOT 180
Palmetto, FL 34221 => LOT 201
Bradenton, FL 34208 |
2017-06-26 |
delete personal_emails di..@gmail.com |
2017-06-26 |
delete address 310 APRICOT ST.
Bradenton, FL 34207 |
2017-06-26 |
delete address 338 AVOCADO ST.
Bradenton, FL 34207 |
2017-06-26 |
delete address 3453 STEPHANIE LANE
Ellenton, FL 34222 |
2017-06-26 |
delete address 3701 14TH ST. W. LOT 102
Bradenton, FL 34205 |
2017-06-26 |
delete address 402 MOLOKAI DRIVE
Bradenton, FL 34207 |
2017-06-26 |
delete address 4716 12TH ST. E.
Bradenton, FL 34203 |
2017-06-26 |
delete address 570 57th AVE. LOT 80
Bradenton, FL 34207 |
2017-06-26 |
delete address 570 57th AVE. W. LOT 196
Bradenton, FL 34207 |
2017-06-26 |
delete address 570 57th AVENUE W. LOT 45
Bradenton, FL 34207 |
2017-06-26 |
delete address 6325 OAHU DRIVE
Bradenton, FL 34207 |
2017-06-26 |
delete address 6506 CC
7816 BONITA WAY |
2017-06-26 |
delete address 6507 CC
7907 BONITA WAY |
2017-06-26 |
delete address 6519 PG
4611 9TH ST. CT.
Bradenton, FL 34203 |
2017-06-26 |
delete address 6633 53RD AVE. E-D-82
Bradenton, FL 34203 |
2017-06-26 |
delete address 6830 COCONUT GROVE CIRCLE
Ellenton, FL 34222 |
2017-06-26 |
delete address 751 10th St. E. #219
Palmetto, FL 34221 |
2017-06-26 |
delete address 900 9th AVE E. #66
Palmetto, FL 34221 |
2017-06-26 |
delete address 900 9th AVE. E. #190
Palmetto, FL 34221 |
2017-06-26 |
delete email di..@gmail.com |
2017-06-26 |
delete email jk..@gmail.com |
2017-06-26 |
delete person Diana Peterson |
2017-06-26 |
insert address 3017 KIWI PLACE
Ellenton, FL 34222 |
2017-06-26 |
insert address 3019 PINTO PALM PLACE
Ellenton, FL 34222 |
2017-06-26 |
insert address 305 DIAMOND HEAD DRIVE
Bradenton, FL 34207 |
2017-06-26 |
insert address 3508 LAUREN CT.
Ellenton, FL 34222 |
2017-06-26 |
insert address 3511 SCHOONER DRIVE
Parrish, FL 34219 |
2017-06-26 |
insert address 3545 LAUREN CT.
Ellenton, FL 34222 |
2017-06-26 |
insert address 570 57TH AVE. W. LOT #59
Bradenton, FL 34207 |
2017-06-26 |
insert address 570 57TH AVE. W. LOT 126
Bradenton, FL 34207 |
2017-06-26 |
insert address 570 57th AVE. W. LOT 91
Bradenton, FL 34207 |
2017-06-26 |
insert address 603 63RD AVE. W. Q-16
Bradenton, FL 34207 |
2017-06-26 |
insert address 6515 15th St. E. Lot J-12
Sarasota, FL 34243 |
2017-06-26 |
insert address 6605 PG
1106 46TH AVE. DR. E.
Bradenton, FL 34203 |
2017-06-26 |
insert address 6614 CC
7907 BONITA WAY |
2017-06-26 |
insert address 6627 PG
1230 48TH AVE. DR. E.
Bradenton, FL 34203 |
2017-06-26 |
insert address 6630 CC
4207 QUEENS WAY |
2017-06-26 |
insert address 6633 53RD AVE. E. E-23
Bradenton, FL 34203 |
2017-06-26 |
insert address 751 10TH ST. E. LOT 180
Palmetto, FL 34221 |
2017-06-26 |
insert email to..@gmail.com |
2017-06-26 |
insert person TOM SAGER |
2017-06-26 |
update primary_contact 310 APRICOT ST.
Bradenton, FL 34207 => 751 10TH ST. E. LOT 180
Palmetto, FL 34221 |
2017-02-01 |
delete address 1021 47TH AVE. E.
Bradenton, FL 34203 |
2017-02-01 |
delete address 1038 46TH AVE. E.
Bradenton, FL 34203 |
2017-02-01 |
delete address 108 MOLOKI DRIVE
Bradenton, FL 34207 |
2017-02-01 |
delete address 2974 BAY OAKS DRIVE
Sarasota, FL 34234 |
2017-02-01 |
delete address 313 DIAMOND HEAD DR.
Bradenton, FL 34207 |
2017-02-01 |
delete address 327 3rd St. Dr. W. Lot 33
Palmetto, FL 34221 |
2017-02-01 |
delete address 3701 14TH ST. W. LOT 90
Bradenton, FL 34205 |
2017-02-01 |
delete address 570 57TH AVE. W. #58
Bradenton, FL 34207 |
2017-02-01 |
delete address 570 57TH AVE. W. LOT #94
Bradenton, FL 34207 |
2017-02-01 |
delete address 570 57th Ave. W. Lot 154
Bradenton, FL 34207 |
2017-02-01 |
delete address 620 57TH AVE. W. LOT B-26
Bradenton, FL 34207 |
2017-02-01 |
delete address 620 57TH AVENUE W. C-11
Bradenton, FL 34207 |
2017-02-01 |
delete address 6462 CC
4108 COUNTRYSIDE DRIVE |
2017-02-01 |
delete address 6487 CC
4119 COUNTRYSIDE DRIVE |
2017-02-01 |
insert address 310 APRICOT ST.
Bradenton, FL 34207 |
2017-02-01 |
insert address 338 AVOCADO ST.
Bradenton, FL 34207 |
2017-02-01 |
insert address 3453 STEPHANIE LANE
Ellenton, FL 34222 |
2017-02-01 |
insert address 3701 14TH ST. W. LOT 102
Bradenton, FL 34205 |
2017-02-01 |
insert address 402 MOLOKAI DRIVE
Bradenton, FL 34207 |
2017-02-01 |
insert address 4716 12TH ST. E.
Bradenton, FL 34203 |
2017-02-01 |
insert address 570 57th AVE. LOT 80
Bradenton, FL 34207 |
2017-02-01 |
insert address 570 57th AVE. W. LOT 196
Bradenton, FL 34207 |
2017-02-01 |
insert address 570 57th AVENUE W. LOT 45
Bradenton, FL 34207 |
2017-02-01 |
insert address 6325 OAHU DRIVE
Bradenton, FL 34207 |
2017-02-01 |
insert address 6506 CC
7816 BONITA WAY |
2017-02-01 |
insert address 6507 CC
7907 BONITA WAY |
2017-02-01 |
insert address 6519 PG
4611 9TH ST. CT.
Bradenton, FL 34203 |
2017-02-01 |
insert address 6633 53RD AVE. E-D-82
Bradenton, FL 34203 |
2017-02-01 |
insert address 6830 COCONUT GROVE CIRCLE
Ellenton, FL 34222 |
2017-02-01 |
insert address 751 10th St. E. #219
Palmetto, FL 34221 |
2017-02-01 |
insert address 900 9th AVE E. #66
Palmetto, FL 34221 |
2017-02-01 |
insert address 900 9th AVE. E. #190
Palmetto, FL 34221 |
2017-02-01 |
update primary_contact 108 MOLOKI DRIVE
Bradenton, FL 34207 => 310 APRICOT ST.
Bradenton, FL 34207 |
2016-11-26 |
delete address 1119 48th Ave. Dr. E.
Bradenton, FL 34203 |
2016-11-26 |
delete address 2777 PALM LAKE DRIVE
Sarasota, FL 34234 |
2016-11-26 |
delete address 3005 PINDO PALM PLACE
Ellenton, FL 34222 |
2016-11-26 |
delete address 3417 WOODY CT.
Ellenton, FL 34222 |
2016-11-26 |
delete address 508 44TH AVE. E. LOT K-13
BRADENTON FL 34203 |
2016-11-26 |
delete address 570 57TH AVE. W. #159
Bradenton, FL 34207 |
2016-11-26 |
delete address 570 57TH AVE. W. LOT #199
Bradenton, FL 34207 |
2016-11-26 |
delete address 570 57TH AVE. WEST LOT 262
Bradenton, FL 34207 |
2016-11-26 |
delete address 5700 BAYSHORE DR. LOT 204
PALMETTO, FL 34221 |
2016-11-26 |
delete address 6325 OAHU DRIVE
Bradenton, FL 34207 |
2016-11-26 |
delete address 6384 PG
1006 47TH AVE. DR. E.
Bradenton, FL 34203 |
2016-11-26 |
delete address 6522 LACEY LANE
Ellenton, FL 34222 |
2016-11-26 |
delete address 6609 JOHN AVE.
Ellenton, FL 34222 |
2016-11-26 |
delete address 751 10TH ST. LOT 611
Palmetto, FL 34221 |
2016-11-26 |
delete address US HWY 41 #2084
Palmetto, FL 34221 |
2016-11-26 |
insert address 1021 47TH AVE. E.
Bradenton, FL 34203 |
2016-11-26 |
insert address 1038 46TH AVE. E.
Bradenton, FL 34203 |
2016-11-26 |
insert address 108 MOLOKI DRIVE
Bradenton, FL 34207 |
2016-11-26 |
insert address 2974 BAY OAKS DRIVE
Sarasota, FL 34234 |
2016-11-26 |
insert address 313 DIAMOND HEAD DR.
Bradenton, FL 34207 |
2016-11-26 |
insert address 327 3rd St. Dr. W. Lot 33
Palmetto, FL 34221 |
2016-11-26 |
insert address 3701 14TH ST. W. LOT 90
Bradenton, FL 34205 |
2016-11-26 |
insert address 570 57TH AVE. W. #58
Bradenton, FL 34207 |
2016-11-26 |
insert address 570 57TH AVE. W. LOT #94
Bradenton, FL 34207 |
2016-11-26 |
insert address 570 57th Ave. W. Lot 154
Bradenton, FL 34207 |
2016-11-26 |
insert address 620 57TH AVE. W. LOT B-26
Bradenton, FL 34207 |
2016-11-26 |
insert address 620 57TH AVENUE W. C-11
Bradenton, FL 34207 |
2016-11-26 |
insert address 6462 CC
4108 COUNTRYSIDE DRIVE |
2016-11-26 |
insert address 6487 CC
4119 COUNTRYSIDE DRIVE |
2016-11-26 |
insert email be..@yahoo.com |
2016-11-26 |
insert email jk..@gmail.com |
2016-11-26 |
insert person Becky Shockley |
2016-11-26 |
update primary_contact 3005 PINDO PALM PLACE
Ellenton, FL 34222 => 108 MOLOKI DRIVE
Bradenton, FL 34207 |
2016-08-13 |
insert personal_emails di..@gmail.com |
2016-08-13 |
delete address 206 Polynesian Drive
Bradenton, FL 34207 |
2016-08-13 |
delete address 3006 Pindo Palm Place
Ellenton, FL 34222 |
2016-08-13 |
delete address 314 Polynesian Drive
Bradenton, FL 34207 |
2016-08-13 |
delete address 4811 10th St. E.
Bradenton, FL 34203 |
2016-08-13 |
delete address 570 57th Ave. W. #166
Bradenton, FL 34207 |
2016-08-13 |
delete address 570 57th Ave. W. Lot 24
Bradenton, FL 34207 |
2016-08-13 |
delete address 5700 Bayshore Rd. Lot 314
PALMETTO, FL 34221 |
2016-08-13 |
delete address 6347 CC
4107 Queens Way |
2016-08-13 |
delete address 6370 PG
4615 9th St. Ct. E.
Bradenton, FL 34203 |
2016-08-13 |
delete address 6509 OAHU DRIVE
Bradenton, FL 34207 |
2016-08-13 |
delete address 6834 Coconut Grove Circle
Ellenton, FL 34222 |
2016-08-13 |
delete address 6850 Coconut Grove
Ellenton, FL 34222 |
2016-08-13 |
delete address 6898 Coconut Grove Circle
Ellenton, FL 34222 |
2016-08-13 |
delete address 7013 Date Palm Lane
Ellenton, FL 34222 |
2016-08-13 |
delete address 751 10th st. e. #304
Palmetto, FL 34221 |
2016-08-13 |
delete address 900 9th Ave. E. #15
Palmetto, FL 34221 |
2016-08-13 |
delete address 900 9th Ave. E. #207
Palmetto, FL 34221 |
2016-08-13 |
insert address 1119 48th Ave. Dr. E.
Bradenton, FL 34203 |
2016-08-13 |
insert address 2777 PALM LAKE DRIVE
Sarasota, FL 34234 |
2016-08-13 |
insert address 3005 PINDO PALM PLACE
Ellenton, FL 34222 |
2016-08-13 |
insert address 3417 WOODY CT.
Ellenton, FL 34222 |
2016-08-13 |
insert address 508 44TH AVE. E. LOT K-13
BRADENTON FL 34203 |
2016-08-13 |
insert address 570 57TH AVE. W. #159
Bradenton, FL 34207 |
2016-08-13 |
insert address 570 57TH AVE. W. LOT #199
Bradenton, FL 34207 |
2016-08-13 |
insert address 570 57TH AVE. WEST LOT 262
Bradenton, FL 34207 |
2016-08-13 |
insert address 5700 BAYSHORE DR. LOT 204
PALMETTO, FL 34221 |
2016-08-13 |
insert address 6325 OAHU DRIVE
Bradenton, FL 34207 |
2016-08-13 |
insert address 6384 PG
1006 47TH AVE. DR. E.
Bradenton, FL 34203 |
2016-08-13 |
insert address 6522 LACEY LANE
Ellenton, FL 34222 |
2016-08-13 |
insert address 6609 JOHN AVE.
Ellenton, FL 34222 |
2016-08-13 |
insert address 751 10TH ST. LOT 611
Palmetto, FL 34221 |
2016-08-13 |
insert address US HWY 41 #2084
Palmetto, FL 34221 |
2016-08-13 |
insert email di..@gmail.com |
2016-08-13 |
insert person Diana Peterson |
2016-08-13 |
update primary_contact 6370 PG
4615 9th St. Ct. E.
Bradenton, FL 34203 => 3005 PINDO PALM PLACE
Ellenton, FL 34222 |
2016-06-25 |
delete address 1010 48th Ave. Dr. E.
Bradenton, FL 34203 |
2016-06-25 |
delete address 1203 46th Ave. E.
Bradenton, FL 34203 |
2016-06-25 |
delete address 3005 Pindo Palm Place
Ellenton, FL 34222 |
2016-06-25 |
delete address 3604 RENEE COURT
Ellenton, FL 34222 |
2016-06-25 |
delete address 4526 CALM HARBOR DRIVE
Bradenton, FL 34207 |
2016-06-25 |
delete address 4703 12th St. East
Bradenton, FL 34203 |
2016-06-25 |
delete address 4715 11th St.
Bradenton, FL 34203 |
2016-06-25 |
delete address 570 57th AVE. W. LOT #62
Bradenton, FL 34207 |
2016-06-25 |
delete address 570 57th Ave. West
Bradenton, FL 34207 |
2016-06-25 |
delete address 5700 Bayshore Rd. Lot 502
PALMETTO, FL 34221 |
2016-06-25 |
delete address 6307 CC
8111 DESOTO DRIVE |
2016-06-25 |
delete address 6312 CC
8119 dESOTO DRIVE |
2016-06-25 |
delete address 6313 CC
8008 Lemonwood Dr. N |
2016-06-25 |
delete address 7033 Date Palm Place
Ellenton, FL 34222 |
2016-06-25 |
delete address 7500 Bayshore Rd. Lot 904
PALMETTO, FL 34221 |
2016-06-25 |
delete source_ip 65.254.250.102 |
2016-06-25 |
insert address 206 Polynesian Drive
Bradenton, FL 34207 |
2016-06-25 |
insert address 3006 Pindo Palm Place
Ellenton, FL 34222 |
2016-06-25 |
insert address 314 Polynesian Drive
Bradenton, FL 34207 |
2016-06-25 |
insert address 4811 10th St. E.
Bradenton, FL 34203 |
2016-06-25 |
insert address 570 57th Ave. W. #166
Bradenton, FL 34207 |
2016-06-25 |
insert address 570 57th Ave. W. Lot 24
Bradenton, FL 34207 |
2016-06-25 |
insert address 5700 Bayshore Rd. Lot 314
PALMETTO, FL 34221 |
2016-06-25 |
insert address 6347 CC
4107 Queens Way |
2016-06-25 |
insert address 6370 PG
4615 9th St. Ct. E.
Bradenton, FL 34203 |
2016-06-25 |
insert address 6509 OAHU DRIVE
Bradenton, FL 34207 |
2016-06-25 |
insert address 6834 Coconut Grove Circle
Ellenton, FL 34222 |
2016-06-25 |
insert address 6850 Coconut Grove
Ellenton, FL 34222 |
2016-06-25 |
insert address 6898 Coconut Grove Circle
Ellenton, FL 34222 |
2016-06-25 |
insert address 7013 Date Palm Lane
Ellenton, FL 34222 |
2016-06-25 |
insert address 751 10th st. e. #304
Palmetto, FL 34221 |
2016-06-25 |
insert address 900 9th Ave. E. #15
Palmetto, FL 34221 |
2016-06-25 |
insert address 900 9th Ave. E. #207
Palmetto, FL 34221 |
2016-06-25 |
insert source_ip 65.254.227.240 |
2016-06-25 |
update primary_contact 4715 11th St.
Bradenton, FL 34203 => 6370 PG
4615 9th St. Ct. E.
Bradenton, FL 34203 |
2016-04-05 |
delete address 1219 51st Ave. E. #124
Bradenton, FL 34203 |
2016-04-05 |
delete address 1219 51st Ave. E. #126
Bradenton, FL 34203 |
2016-04-05 |
delete address 306 Royal Palm
Palmetto, FL 34221 |
2016-04-05 |
delete address 570 57th Ave. W. Lot 184
Bradenton, FL 34207 |
2016-04-05 |
delete address 6008 CC
7516 Sandcastle Dr |
2016-04-05 |
delete address 6028 PG
4708 9th ST. CT. E.
Bradenton, FL 34203 |
2016-04-05 |
delete address 6035 CC
7203 Royal Crest Dr |
2016-04-05 |
delete address 607 Seagrape
Palmetto, FL 34221 |
2016-04-05 |
delete address 6511 Maui Dr.
Bradenton, FL 34207 |
2016-04-05 |
delete address 7005 King Palm Court
Ellenton, FL 34222 |
2016-04-05 |
delete address 816 Baynon
Palmetto, FL 34221 |
2016-04-05 |
delete address LOT 113
Bradenton, FL 34207 |
2016-04-05 |
delete address LOT 116
Bradenton, FL 34207 |
2016-04-05 |
delete address LOT 238
Bradenton, FL 34207 |
2016-04-05 |
delete address LOT 242
Bradenton, FL 34207 |
2016-04-05 |
delete address LOT 252
Palmetto, FL 34221 |
2016-04-05 |
delete address LOT 321
Palmetto, FL 34221 |
2016-04-05 |
delete address LOT 35
Bradenton, FL 34207 |
2016-04-05 |
delete address LOT C-11
Bradenton, FL 34207 |
2016-04-05 |
delete address Lot 36
Palmetto, FL 34221 |
2016-04-05 |
delete email jk..@tampabay.rr.com |
2016-04-05 |
delete index_pages_linkeddomain jimoconnoragency.com |
2016-04-05 |
delete management_pages_linkeddomain jimoconnoragency.com |
2016-04-05 |
delete person J.O. Keith |
2016-04-05 |
insert address 1010 48th Ave. Dr. E.
Bradenton, FL 34203 |
2016-04-05 |
insert address 1203 46th Ave. E.
Bradenton, FL 34203 |
2016-04-05 |
insert address 3005 Pindo Palm Place
Ellenton, FL 34222 |
2016-04-05 |
insert address 3604 RENEE COURT
Ellenton, FL 34222 |
2016-04-05 |
insert address 4526 CALM HARBOR DRIVE
Bradenton, FL 34207 |
2016-04-05 |
insert address 4703 12th St. East
Bradenton, FL 34203 |
2016-04-05 |
insert address 4715 11th St.
Bradenton, FL 34203 |
2016-04-05 |
insert address 570 57th AVE. W. LOT #62
Bradenton, FL 34207 |
2016-04-05 |
insert address 570 57th Ave. West
Bradenton, FL 34207 |
2016-04-05 |
insert address 5700 Bayshore Rd. Lot 502
PALMETTO, FL 34221 |
2016-04-05 |
insert address 6307 CC
8111 DESOTO DRIVE |
2016-04-05 |
insert address 6312 CC
8119 dESOTO DRIVE |
2016-04-05 |
insert address 6313 CC
8008 Lemonwood Dr. N |
2016-04-05 |
insert address 7033 Date Palm Place
Ellenton, FL 34222 |
2016-04-05 |
insert address 7500 Bayshore Rd. Lot 904
PALMETTO, FL 34221 |
2016-04-05 |
insert email je..@gmail.com |
2016-04-05 |
insert email li..@gmail.com |
2016-04-05 |
insert person Jerry Gatzemeyer |
2016-04-05 |
insert person Linda Ziemba |
2015-07-05 |
delete address 206 MOLOKAI DR.
Bradenton, FL 34207 |
2015-07-05 |
delete address 3528 14th St. W. #C-2
Bradenton, FL 34205 |
2015-07-05 |
delete address 3651 Renee Court
Ellenton, FL 34222 |
2015-07-05 |
delete address 4712 9th ST. COURT E.
Bradenton, FL 34203 |
2015-07-05 |
delete address 5890 TOAK
4530 9TH ST. E. LOT 49
Bradenton, FL 34203 |
2015-07-05 |
delete address 6326 Tahitian Dr.
Bradenton, FL 34207 |
2015-07-05 |
delete address 6811 Palmetto Grove
Ellenton, FL 34222 |
2015-07-05 |
delete address LOT 197
Bradenton, FL 34207 |
2015-07-05 |
insert address 1219 51st Ave. E. #124
Bradenton, FL 34203 |
2015-07-05 |
insert address 1219 51st Ave. E. #126
Bradenton, FL 34203 |
2015-07-05 |
insert address 6008 CC
7516 Sandcastle Dr |
2015-07-05 |
insert address 6035 CC
7203 Royal Crest Dr |
2015-07-05 |
insert address 607 Seagrape
Palmetto, FL 34221 |
2015-07-05 |
insert address 6511 Maui Dr.
Bradenton, FL 34207 |
2015-07-05 |
insert address LOT 113
Bradenton, FL 34207 |
2015-07-05 |
insert address LOT 238
Bradenton, FL 34207 |
2015-07-05 |
insert address LOT 252
Palmetto, FL 34221 |
2015-07-05 |
insert address LOT 35
Bradenton, FL 34207 |
2015-07-05 |
insert address LOT C-11
Bradenton, FL 34207 |
2015-07-05 |
insert address Lot 36
Palmetto, FL 34221 |
2015-05-27 |
delete address 134 Irene Dr. Lot 13
Bradenton, FL 34203 |
2015-05-27 |
delete address 3022 Pindo Palm Place
Ellenton, FL 34222 |
2015-05-27 |
delete address 3404 Lauren Ct.
Ellenton, FL 34222 |
2015-05-27 |
delete address 5700 Bayshore Rd. Lot 319
Palmetto, FL 34221 |
2015-05-27 |
delete address 5940 PG
4605 12 ST. E
Bradenton, FL 34203 |
2015-05-27 |
delete address 620 57th Ave. W. Lot F-18
Bradenton, FL 34207 |
2015-05-27 |
delete address 6407 Aloha Dr.
Bradenton, FL 34207 |
2015-05-27 |
delete address 902 Magnolia Circle
Palmetto, FL 34221 |
2015-05-27 |
insert address 4712 9th ST. COURT E.
Bradenton, FL 34203 |
2015-05-27 |
insert address 6326 Tahitian Dr.
Bradenton, FL 34207 |
2015-05-27 |
insert address 7005 King Palm Court
Ellenton, FL 34222 |
2015-05-27 |
insert address LOT 197
Bradenton, FL 34207 |
2015-04-18 |
delete address 1005 47th Ave. E.
Bradenton, FL 34203 |
2015-04-18 |
delete address 111 Violet Avenue
Parrish, FL 34219 |
2015-04-18 |
delete address 201 Denmark Dr.
Ellenton, FL 34222 |
2015-04-18 |
delete address 27 Tahitian Dr.
Ellenton, FL 34222 |
2015-04-18 |
delete address 311 Holland St.
Ellenton, FL 34222 |
2015-04-18 |
delete address 4111 Long Lake Way
Ellenton, FL 34222 |
2015-04-18 |
delete address 570 57th Ave. W. #120
Bradenton, FL 34207 |
2015-04-18 |
delete address 570 57th Ave. W. Lot 122
Bradenton, FL 34207 |
2015-04-18 |
delete address 570 57th Ave. W. Lot 17
Bradenton, FL 34207 |
2015-04-18 |
delete address 570 57th Ave. W. Lot 198
Bradenton, FL 34207 |
2015-04-18 |
delete address 5878 TOAK
4530 9TH ST. E. LOT 48
Bradenton, FL 34203 |
2015-04-18 |
delete address 5902 CC
4104 Buena Vista Dr. S.
Ellenton, FL 34222 |
2015-04-18 |
delete address 5908 TOAK
4530 9TH ST. E. LOT 4
Bradenton, FL 34203 |
2015-04-18 |
delete address 620 57th Ave. W. Lot I-17
Bradenton, FL 34207 |
2015-04-18 |
delete address 95 Pompano Dr.
Ellenton, FL 34222 |
2015-04-18 |
delete address LOT 175
Bradenton, FL 34207 |
2015-04-18 |
delete address PICTURE PERFECT 2 BEDROOM HOME IN COLONY COVE, FLORIDA |
2015-04-18 |
delete person Barbara Chase |
2015-04-18 |
insert address 134 Irene Dr. Lot 13
Bradenton, FL 34203 |
2015-04-18 |
insert address 206 MOLOKAI DR.
Bradenton, FL 34207 |
2015-04-18 |
insert address 3022 Pindo Palm Place
Ellenton, FL 34222 |
2015-04-18 |
insert address 306 Royal Palm
Palmetto, FL 34221 |
2015-04-18 |
insert address 3404 Lauren Ct.
Ellenton, FL 34222 |
2015-04-18 |
insert address 3528 14th St. W. #C-2
Bradenton, FL 34205 |
2015-04-18 |
insert address 3651 Renee Court
Ellenton, FL 34222 |
2015-04-18 |
insert address 570 57th Ave. W. Lot 184
Bradenton, FL 34207 |
2015-04-18 |
insert address 5940 PG
4605 12 ST. E
Bradenton, FL 34203 |
2015-04-18 |
insert address 6028 PG
4708 9th ST. CT. E.
Bradenton, FL 34203 |
2015-04-18 |
insert address 620 57th Ave. W. Lot F-18
Bradenton, FL 34207 |
2015-04-18 |
insert address 6407 Aloha Dr.
Bradenton, FL 34207 |
2015-04-18 |
insert address 6811 Palmetto Grove
Ellenton, FL 34222 |
2015-04-18 |
insert address 816 Baynon
Palmetto, FL 34221 |
2015-04-18 |
insert address 902 Magnolia Circle
Palmetto, FL 34221 |
2015-04-18 |
insert address LOT 116
Bradenton, FL 34207 |
2015-04-18 |
insert address LOT 242
Bradenton, FL 34207 |
2015-04-18 |
insert address LOT 321
Palmetto, FL 34221 |
2015-04-18 |
update person_description Louise DeGroot => Louise DeGroot |
2014-10-27 |
delete address 2092 Cheerful
Palmetto, FL 34221 |
2014-10-27 |
delete address 252 Country Lakes Blvd.
Palmetto, FL 34221 |
2014-10-27 |
delete address 4303 Dancey Dr.
Wimauma, FL 33598 |
2014-10-27 |
delete address 554 Kapok St.
Palmetto, FL 34221 |
2014-10-27 |
delete address 5616 Gentle Breeze
Bradenton, FL 34203 |
2014-10-27 |
delete address 57 Colony Dr. N.
Ellenton, FL 34222 |
2014-10-27 |
delete address 5857 CC
3924 Maple Leaf Lane
Ellenton, FL 34222 |
2014-10-27 |
delete address 5861 PBPK
751 10TH ST. E. LOT 203, PALMETTO, FL |
2014-10-27 |
delete address 5873 CC
4216 LAKE VIEW DR. S.
Ellenton, FL 34222 |
2014-10-27 |
delete address 5874 TOAK
4530 9TH ST. E. LOT 19
Bradenton, FL 34203 |
2014-10-27 |
delete address 6891 Coconut Grove Circle
Ellenton, FL 34222 |
2014-10-27 |
delete address 6896 Coconut Grove Circle
Ellenton, FL 34222 |
2014-10-27 |
delete address Lot 58
Bradenton, FL 34207 |
2014-10-27 |
insert address 111 Violet Avenue
Parrish, FL 34219 |
2014-10-27 |
insert address 201 Denmark Dr.
Ellenton, FL 34222 |
2014-10-27 |
insert address 311 Holland St.
Ellenton, FL 34222 |
2014-10-27 |
insert address 570 57th Ave. W. #120
Bradenton, FL 34207 |
2014-10-27 |
insert address 570 57th Ave. W. Lot 17
Bradenton, FL 34207 |
2014-10-27 |
insert address 570 57th Ave. W. Lot 198
Bradenton, FL 34207 |
2014-10-27 |
insert address 5700 Bayshore Rd. Lot 319
Palmetto, FL 34221 |
2014-10-27 |
insert address 5890 TOAK
4530 9TH ST. E. LOT 49
Bradenton, FL 34203 |
2014-10-27 |
insert address 5902 CC
4104 Buena Vista Dr. S.
Ellenton, FL 34222 |
2014-10-27 |
insert address 5908 TOAK
4530 9TH ST. E. LOT 4
Bradenton, FL 34203 |
2014-10-27 |
insert address 95 Pompano Dr.
Ellenton, FL 34222 |
2014-10-27 |
insert address PICTURE PERFECT 2 BEDROOM HOME IN COLONY COVE, FLORIDA |
2014-09-21 |
delete address 1120 53rd Ave. E. #62
Bradenton, FL 34203 |
2014-09-21 |
delete address 301 Holland St.
Ellenton, FL 34222 |
2014-09-21 |
delete address 313 Alkmaar St.
Ellenton, FL 34222 |
2014-09-21 |
delete address 3202 Woody Court
Ellenton, FL 34222 |
2014-09-21 |
delete address 332 Den Helder Ave.
Ellenton, FL 34222 |
2014-09-21 |
delete address 334 Colony Dr.
Ellenton, FL 34222 |
2014-09-21 |
delete address 336 Colony Dr. N.
Ellenton, FL 34222 |
2014-09-21 |
delete address 3908 Lemonwood Dr. N.
Ellenton, FL 34222 |
2014-09-21 |
delete address 44 Colony Dr. N.
Ellenton, FL 34222 |
2014-09-21 |
delete address 490 Driftwood Lane
Ellenton, FL 34222 |
2014-09-21 |
delete address 490 Hillcrest Lane
Ellenton, FL 34222 |
2014-09-21 |
delete address 497 Marlin Lane
Ellenton, FL 34222 |
2014-09-21 |
delete address 5688 PGMC
6505 US Hwy. 301 N Lot D26
Ellenton, FL 34222 |
2014-09-21 |
delete address 5692 CLII
Lot 2067
Palmetto, FL 34221 |
2014-09-21 |
delete address 570 57th Ave. W. #198
Bradenton, FL 34207 |
2014-09-21 |
delete address 570 57th Ave. W. #77
Bradenton, FL 34207 |
2014-09-21 |
delete address 620 57th Ave. W. #A-6
Bradenton, FL 34207 |
2014-09-21 |
delete address 7411 Royal Crest Dr.
Ellenton, FL 34222 |
2014-09-21 |
delete address 7423 Royal Crest Dr.
Ellenton, FL 34222 |
2014-09-21 |
delete address 8111 Desoto Dr.
Ellenton, FL 34222 |
2014-09-21 |
delete email ea..@yahoo.com |
2014-09-21 |
delete email fl..@yahoo.com |
2014-09-21 |
delete email ji..@jimoconnoragency.com |
2014-09-21 |
delete email lo..@comcast.net |
2014-09-21 |
delete email mh..@yahoo.com |
2014-09-21 |
delete email ru..@rubykaminski.com |
2014-09-21 |
delete email ts..@gmail.com |
2014-09-21 |
delete person Fred Hall |
2014-09-21 |
delete person Linda Steidle |
2014-09-21 |
delete person Ruby Kaminski |
2014-09-21 |
delete person Theresa O'Shea |
2014-09-21 |
insert address 1005 47th Ave. E.
Bradenton, FL 34203 |
2014-09-21 |
insert address 2092 Cheerful
Palmetto, FL 34221 |
2014-09-21 |
insert address 252 Country Lakes Blvd.
Palmetto, FL 34221 |
2014-09-21 |
insert address 27 Tahitian Dr.
Ellenton, FL 34222 |
2014-09-21 |
insert address 4111 Long Lake Way
Ellenton, FL 34222 |
2014-09-21 |
insert address 4303 Dancey Dr.
Wimauma, FL 33598 |
2014-09-21 |
insert address 554 Kapok St.
Palmetto, FL 34221 |
2014-09-21 |
insert address 5616 Gentle Breeze
Bradenton, FL 34203 |
2014-09-21 |
insert address 57 Colony Dr. N.
Ellenton, FL 34222 |
2014-09-21 |
insert address 570 57th Ave. W. Lot 122
Bradenton, FL 34207 |
2014-09-21 |
insert address 5857 CC
3924 Maple Leaf Lane
Ellenton, FL 34222 |
2014-09-21 |
insert address 5861 PBPK
751 10TH ST. E. LOT 203, PALMETTO, FL |
2014-09-21 |
insert address 5873 CC
4216 LAKE VIEW DR. S.
Ellenton, FL 34222 |
2014-09-21 |
insert address 5874 TOAK
4530 9TH ST. E. LOT 19
Bradenton, FL 34203 |
2014-09-21 |
insert address 5878 TOAK
4530 9TH ST. E. LOT 48
Bradenton, FL 34203 |
2014-09-21 |
insert address 620 57th Ave. W. Lot I-17
Bradenton, FL 34207 |
2014-09-21 |
insert address 6891 Coconut Grove Circle
Ellenton, FL 34222 |
2014-09-21 |
insert address 6896 Coconut Grove Circle
Ellenton, FL 34222 |
2014-09-21 |
insert address LOT 175
Bradenton, FL 34207 |
2014-09-21 |
insert address Lot 58
Bradenton, FL 34207 |
2014-09-21 |
insert email ji..@yahoo.com |
2014-09-21 |
insert email lo..@gmail.com |
2014-09-21 |
insert email ma..@yahoo.com |
2014-09-21 |
insert email mh..@yahoo.com |
2014-09-21 |
insert email nj..@tampabay.rr.com |
2014-09-21 |
insert email su..@yahoo.com |
2014-09-21 |
insert email su..@hotmail.com |
2014-09-21 |
insert index_pages_linkeddomain glenway.info |
2014-09-21 |
insert management_pages_linkeddomain glenway.info |
2014-09-21 |
insert person Barbara Chase |
2014-09-21 |
insert person Carroll Blaszak |
2014-09-21 |
insert person Jann Frieling |
2014-09-21 |
insert person Judy Smith |
2014-09-21 |
insert person Linda Stiedle |
2014-09-21 |
insert person Susie Rosborough |
2014-09-21 |
update person_description Louise DeGroot => Louise DeGroot |
2014-01-24 |
delete address 130 Tahitian Dr.
Ellenton, FL 34222 |
2014-01-24 |
delete address 184 Guava St.
Bradenton, FL 34207 |
2014-01-24 |
delete address 204 Denmark
Ellenton, FL 34222 |
2014-01-24 |
delete address 232 Mango St.
Bradenton, FL 34207 |
2014-01-24 |
delete address 283 Apricot
Bradenton, FL 34207 |
2014-01-24 |
delete address 32 Harvest St.
Bradenton, FL 34207 |
2014-01-24 |
delete address 3429 Stephanie Lane
Ellenton, FL 34222 |
2014-01-24 |
delete address 3904 COUNTRYSIDE DR.
Ellenton, FL 34222 |
2014-01-24 |
delete address 3904 Sunset Dr.
Ellenton, FL 34222 |
2014-01-24 |
delete address 391 Peppertree Lane
Ellenton, FL 34222 |
2014-01-24 |
delete address 4112 Long Lake Way
Ellenton, FL 34222 |
2014-01-24 |
delete address 478 Marina Way
Ellenton, FL 34222 |
2014-01-24 |
delete address 489 Flamingo Lane
Ellenton, FL 34222 |
2014-01-24 |
delete address 5629 CC
4012 Buena Vista Dr. S
Ellenton, FL 34222 |
2014-01-24 |
delete address 5665 PG
1121 48th Ave. Dr. E.
Bradenton, FL 34203 |
2014-01-24 |
delete address 5670 CC
3803 Buena Vista Dr. s.
Ellenton, FL 34222 |
2014-01-24 |
delete address 7416 Sandcastle Dr.
Ellenton, FL 34222 |
2014-01-24 |
delete address 7912 Desoto Dr.
Ellenton, FL 34222 |
2014-01-24 |
delete address 968 Marina Way
Ellenton, FL 34222 |
2014-01-24 |
delete email ra..@gmail.com |
2014-01-24 |
delete person Ruth Haveles |
2014-01-24 |
insert address 1120 53rd Ave. E. #62
Bradenton, FL 34203 |
2014-01-24 |
insert address 301 Holland St.
Ellenton, FL 34222 |
2014-01-24 |
insert address 313 Alkmaar St.
Ellenton, FL 34222 |
2014-01-24 |
insert address 3202 Woody Court
Ellenton, FL 34222 |
2014-01-24 |
insert address 332 Den Helder Ave.
Ellenton, FL 34222 |
2014-01-24 |
insert address 334 Colony Dr.
Ellenton, FL 34222 |
2014-01-24 |
insert address 336 Colony Dr. N.
Ellenton, FL 34222 |
2014-01-24 |
insert address 3908 Lemonwood Dr. N.
Ellenton, FL 34222 |
2014-01-24 |
insert address 44 Colony Dr. N.
Ellenton, FL 34222 |
2014-01-24 |
insert address 490 Driftwood Lane
Ellenton, FL 34222 |
2014-01-24 |
insert address 490 Hillcrest Lane
Ellenton, FL 34222 |
2014-01-24 |
insert address 497 Marlin Lane
Ellenton, FL 34222 |
2014-01-24 |
insert address 5688 PGMC
6505 US Hwy. 301 N Lot D26
Ellenton, FL 34222 |
2014-01-24 |
insert address 5692 CLII
Lot 2067
Palmetto, FL 34221 |
2014-01-24 |
insert address 570 57th Ave. W. #198
Bradenton, FL 34207 |
2014-01-24 |
insert address 570 57th Ave. W. #77
Bradenton, FL 34207 |
2014-01-24 |
insert address 620 57th Ave. W. #A-6
Bradenton, FL 34207 |
2014-01-24 |
insert address 7423 Royal Crest Dr.
Ellenton, FL 34222 |
2014-01-24 |
insert address 8111 Desoto Dr.
Ellenton, FL 34222 |
2014-01-24 |
insert email fi..@yahoo.com |
2014-01-24 |
insert person Diana Faul |
2014-01-24 |
update person_description Louise DeGroot => Louise DeGroot |