FLORIDA MOBILE HOME SALES - History of Changes


DateDescription
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