TRINITY PARTNERS - History of Changes


DateDescription
2023-10-19 delete address PERIMETER PARK / PERIMETER TWO 3020 CARRINGTON MILL BOULEVARD SUITE 425 Morrisville, NC 27560 Greenville
2023-10-19 delete person Carla Powell
2023-10-19 delete person Curt Gwinn, III
2023-10-19 delete person Gwen Diaz
2023-10-19 delete person Josh Creech
2023-10-19 delete person Leslie Holloman
2023-10-19 delete person Luis Campusano
2023-10-19 delete person Maude Blair
2023-10-19 delete person Michael Comstock
2023-10-19 insert person Antione Scott
2023-10-19 insert person Caralynn Starnes
2023-10-19 insert person Chantelle Beauvais
2023-10-19 insert person Daniel Allson
2023-10-19 insert person Daniel Kioroglo
2023-10-19 insert person James Johnson
2023-10-19 insert person John Vargas
2023-10-19 insert person Keith West
2023-10-19 insert person Koren Logan
2023-10-19 insert person Luis Cortes
2023-10-19 insert person Mark Davis
2023-10-19 insert person Meredith Rhodes
2023-10-19 insert person Nisa Allen
2023-10-19 insert person Robert Latta
2023-10-19 insert person Samantha Eaton
2023-10-19 insert person Savana Strickland
2023-10-19 insert person Tara Crossan
2023-10-19 insert person Tony Auten
2023-10-19 insert person Will McGregor
2023-10-19 update person_title Alex Dunn: Broker, Office Leasing => Director, Office Leasing
2023-10-19 update person_title Betsy Looney: Tenant Services Coordinator => Property Manager; Assistant
2023-10-19 update person_title Garrett Lewis: Brokerage Services => Associate, Brokerage Services
2023-10-19 update person_title Maggie Tucker: Tenant Services Coordinator => Property Manager; Assistant
2023-10-19 update person_title Melissa Irgens: Property Manager: CMCP, RPA => Senior Property Manager: CMCP, RPA
2023-10-19 update person_title Sarah Warren: Brokerage Services => Associate, Brokerage Services
2023-10-19 update person_title William "Boss" Poe: Senior Brokerage Associate: CCIM => Director, Brokerage Services: CCIM
2023-10-19 update person_title Zach Miller: Brokerage Services => Senior Associate, Brokerage Services
2023-08-09 delete address 440 S. Church Street Suite 800 Charlotte, NC 28202 Raleigh
2023-08-09 delete person Grace Trimble
2023-08-09 insert address 650 South Tryon Suite 900 Charlotte, NC 28202 Raleigh
2023-07-07 delete person Bill Horowitz
2023-07-07 delete person Dylan Heafner
2023-07-07 delete person Jack Parsons
2023-07-07 delete person Phillip Motley
2023-06-04 delete cmo Suzie Havens
2023-06-04 insert otherexecutives Mike Landreth
2023-06-04 delete address the Sale of 1351 Key Road, Columbia, SC
2023-06-04 delete person Kenneth Duncan
2023-06-04 delete person Mary Sue Curry
2023-06-04 delete person Timothy Jones
2023-06-04 delete person Valerie Romanelli
2023-06-04 delete person Vanessa Torres
2023-06-04 insert person Andy Lee
2023-06-04 insert person Anna Burlos
2023-06-04 insert person Jean Burns
2023-06-04 insert person John Coleman
2023-06-04 insert person Michaela Wilson
2023-06-04 insert person Vanessa Matto
2023-06-04 update person_title Braden Shockley: Senior Broker => Senior Brokerage Associate
2023-06-04 update person_title Jake Nidiffer: Senior Broker => Senior Brokerage Associate
2023-06-04 update person_title Mark Alviano: Partner, Investment Sales: CCIM, SIOR => Partner, Investment Services: CCIM, SIOR
2023-06-04 update person_title Mike Landreth: Senior Operations Manager => Director, Operations
2023-06-04 update person_title Nancy O'Melia: Tenant Services Coordinator => Senior Tenant Services Coordinator
2023-06-04 update person_title Rob Lapin: Director, Brokerage Services => Partner - Director of Brokerage Services
2023-06-04 update person_title Robbie Cook: Broker => Brokerage Associate
2023-06-04 update person_title Ryan Causey: Broker => Brokerage Associate
2023-06-04 update person_title Suzie Havens: Marketing Director => Director, Marketing
2023-06-04 update person_title William Mills: Senior Broker => Senior Brokerage Associate
2023-06-04 update person_title Zach Miller: Industrial Brokerage Associate => Brokerage Services
2023-03-20 insert ceo William A. Allen IV
2023-03-20 delete career_pages_linkeddomain paylocity.com
2023-03-20 delete person Andy Lee
2023-03-20 delete person Janet Davis
2023-03-20 insert person Gwen Diaz
2023-03-20 insert person Miranda Seidel
2023-03-20 update person_title Braden Shockley: Broker => Senior Broker
2023-03-20 update person_title David Townsend: Member of the View All Team; Founding & Managing Partner - Raleigh => Founding Partner - Raleigh; Member of the View All Team
2023-03-20 update person_title Dylan Heafner: Brokerage Services: CCIM => Brokerage Services: CCIM, SIOR
2023-03-20 update person_title Jake Nidiffer: Broker => Senior Broker
2023-03-20 update person_title William A. Allen IV: Partner, Office Leasing => Managing Partner
2023-03-20 update person_title William Mills: Senior Brokerage Associate => Senior Broker
2023-02-16 delete person Mike Eberle
2023-02-16 delete person Nicander Medalla
2023-02-16 insert address the Sale of 1351 Key Road, Columbia, SC
2023-02-16 insert person Jackie Cranford
2023-02-16 insert person Jason Riegle
2023-02-16 insert person Jeffery Kleinsmith
2023-02-16 insert person Josh Creech
2023-02-16 insert person Maude Blair
2023-02-16 insert person Whitney Drum
2023-02-16 update person_title Ryan Causey: Brokerage Associate => Broker
2023-01-15 delete person David Harris
2023-01-15 delete person May Wang
2023-01-15 delete person Nathaniel Jackson
2023-01-15 insert person Evan Chudyk
2023-01-15 insert person Jack Parsons
2023-01-15 insert person Jerry Wilson
2023-01-15 insert person Michael Comstock
2023-01-15 insert person Pebbles Graves
2023-01-15 insert person Rene Mendez
2022-12-15 delete person Amanda Murphy
2022-12-15 insert person Eli McHone
2022-12-15 insert person Luis Campusano
2022-12-15 insert person Maggie Mitchem-Flanigan
2022-12-15 insert person Tonya Payton
2022-12-15 update person_title Lindsay Shute: Senior Property Manager => Property Manager
2022-11-13 delete person Cindy Juda
2022-11-13 delete person Debi Caldwell
2022-11-13 delete person Joe Harbacevich
2022-11-13 delete person Jonathan Calder
2022-11-13 insert person Raven DeCook
2022-11-13 insert person Ron Kohlman
2022-11-13 update person_title Ashley Driver Italia: Controller => Director, Accounting Services
2022-11-13 update person_title Braden Shockley: Brokerage Associate => Broker
2022-11-13 update person_title Davis Whittle: Property Manager => Brokerage Associate
2022-11-13 update person_title Jake Nidiffer: Brokerage Associate => Broker
2022-11-13 update person_title Lisa Taylor: Payroll Specialist / HR Generalist => Payroll and Benefits Specialist / HR Generalist
2022-11-13 update person_title Meri Anglyn: Assistant Controller => Controller, Property Accounting
2022-11-13 update person_title Robbie Cook: Brokerage Associate => Broker
2022-10-13 delete person Brenna Murray
2022-10-13 delete person Dennis Gardner
2022-10-13 delete person James "Jay" Whisonant
2022-10-13 delete person Lesley Hoch
2022-10-13 delete person Micheal Lyons
2022-10-13 insert person Erin Gutierrez
2022-10-13 insert person Jody Moyer
2022-10-13 insert person Kelly McGlynn
2022-10-13 insert person Logan Windsor
2022-10-13 insert person Michael Lyons
2022-10-13 update person_title Billy Fisher: Maintenance Technician => Maintenance Technician II
2022-10-13 update person_title Eli Manzyuk: Maintenance Technician => Maintenance Technician II
2022-10-13 update person_title Grace Trimble: Graphic Designer => Senior Graphic Designer
2022-10-13 update person_title Jason Tapp: Tenant Services Coordinator => Property Manager; Assistant
2022-10-13 update person_title Leslie Holloman: Tenant Services Coordinator => Property Manager; Assistant
2022-10-13 update person_title Lindsay Shute: Property Manager => Senior Property Manager
2022-10-13 update person_title Mariya Tsimbalist: Senior Property Accountant => Accounting Manager
2022-10-13 update person_title Marty Eargle: Maintenance Technician => Maintenance Technician II
2022-10-13 update person_title Pamela Peine: Human Resources Manager => Human Resources Project Manager
2022-10-13 update person_title Rob Hoyt: Project Coordinator => Project Manager
2022-10-13 update person_title Taylor Nunnally: Marketing and Content Manager => Director, Bloom
2022-09-11 insert cmo Kristina Leaphart
2022-09-11 delete person Evan Gardin
2022-09-11 delete person Megan Mason
2022-09-11 delete person Tina Heath
2022-09-11 insert person Betsy Looney
2022-09-11 insert person Bo Blight
2022-09-11 insert person Bria Farley
2022-09-11 insert person Claire Patrick
2022-09-11 insert person Denise Leubecker
2022-09-11 insert person Pres Foxworth
2022-09-11 update person_title Kristina Leaphart: Marketing Coordinator => Director of Marketing
2022-09-11 update person_title Shane Woycik: Chief Engineer => Senior Chief Engineer
2022-08-11 delete person Paula Goffman
2022-08-11 delete person Tari Stockton
2022-08-11 delete person Tierney Buckley
2022-08-11 delete person Toyia Vaughn
2022-08-11 delete source_ip 162.159.134.42
2022-08-11 insert person Ashley Minick
2022-08-11 insert person Daniel Sellers
2022-08-11 insert person Eric Jennings
2022-08-11 insert person Jason Amato
2022-08-11 insert person John Hannon
2022-08-11 insert person Lisa Taylor
2022-08-11 insert source_ip 159.203.157.86
2022-08-11 update person_title Chelsea Garner: Graphic Designer => Senior Graphic Designer
2022-08-11 update person_title Jonathan Calder: Senior Project Manager => Director, Project Management
2022-06-23 insert otherexecutives Peyton Bryant
2022-06-23 delete person Austin Hess
2022-06-23 delete person Ken Elowitz
2022-06-23 delete person Naima Ince
2022-06-23 insert person Erin Brotherton
2022-06-23 insert person Nicander Medalla
2022-06-23 insert person Peyton Bryant
2022-06-23 insert person Tiffany Skaggs
2022-06-23 update person_title Mark Alviano: Partner, Investment Sales => Partner, Investment Sales: CCIM, SIOR
2022-06-23 update person_title Ryan Causey: Brokerage Assistant => Brokerage Associate
2022-06-23 update person_title Tim Bishop: Maintenance Technician => Lead Maintenance Technician
2022-05-23 delete person Chris Correll
2022-05-23 delete person John Ellis
2022-05-23 delete person Maddy Kelly Howey
2022-05-23 delete person Nathalie Oliver
2022-05-23 delete person Savanna Syms
2022-05-23 delete person Taylor Storrer
2022-05-23 insert person Andreas Quiroz
2022-05-23 insert person Jason Tapp
2022-05-23 insert person Joe Alfieri
2022-05-23 insert person Kaylena Barnette
2022-05-23 insert person Naima Ince
2022-05-23 insert person Nathaniel Jackson
2022-05-23 insert person Ryan Causey
2022-05-23 insert person Sandy Duck
2022-05-23 insert person Taylor Chronis
2022-05-23 insert person Telisha Wheeler
2022-05-23 insert person Valerie Romanelli
2022-05-23 update person_title Amy Mayer: Director, Property Management: RPA, CCIM; Director, Property => Partner, Property Management; Partner, Property Management: RPA, CCIM
2022-05-23 update person_title Anna Woody: Project Manager => Senior Project Manager
2022-05-23 update person_title Chase Merkel: Senior Associate, Office Leasing => Director, Office Leasing
2022-05-23 update person_title David Townsend: Partner, Construction Services; Member of the View All Team => Member of the View All Team; Founding & Managing Partner - Raleigh
2022-05-23 update person_title Kelly Shearer: Brokerage Coordinator => Brokerage Manager
2022-05-23 update person_title Luisa Hasty: Tenant Services Coordinator => Property Manager; Assistant
2022-05-23 update person_title Mark Alviano: Director, Investment Sales => Partner, Investment Sales
2022-05-23 update person_title Ryan Peterman: Director of Project Management => Partner, Project Management
2022-05-23 update person_title Tim Arnold: Associate Broker => Senior Associate, Office Leasing
2022-05-23 update person_title Vanessa Torres: Tenant Services Coordinator => Property Manager; Assistant
2022-03-21 delete address 1530 Center Park Drive 1328 Cross Beam Road
2022-03-21 delete address 1556 Main Street Suite 200 Columbia, SC 29201
2022-03-21 delete person Cody Ziemba
2022-03-21 delete person Jaron Whitten
2022-03-21 delete person Jason Pavloff
2022-03-21 delete person Jessica Thompson
2022-03-21 delete person John Burchstead
2022-03-21 delete person Kelly Neal
2022-03-21 delete person Marcus Willie
2022-03-21 delete person Margaret Markovich
2022-03-21 delete person Melanie Markley
2022-03-21 delete person Michael Rumfelt
2022-03-21 delete person Randy Gonyea
2022-03-21 delete person Sam Shumate
2022-03-21 delete person Sara Hadley
2022-03-21 delete person Steve Heusinger
2022-03-21 delete person Tyler Ziegler
2022-03-21 delete source_ip 72.52.138.56
2022-03-21 insert address 1501 Main Street Suite 410 Columbia, SC 29201
2022-03-21 insert person Amber Sulser
2022-03-21 insert person Bill Horowitz
2022-03-21 insert person Candice Place
2022-03-21 insert person Carla Powell
2022-03-21 insert person Charles Kaval
2022-03-21 insert person Chris Correll
2022-03-21 insert person Davis Whittle
2022-03-21 insert person Dennis Gardner
2022-03-21 insert person Erin Hyman
2022-03-21 insert person Jacob Lee
2022-03-21 insert person Jake Springer
2022-03-21 insert person Jason Swank
2022-03-21 insert person Jennie Mullis
2022-03-21 insert person Kelly Shearer
2022-03-21 insert person Megan Mason
2022-03-21 insert person Paula Goffman
2022-03-21 insert person Rob Hoyt
2022-03-21 insert person Ryan Bunn
2022-03-21 insert person Sarah Warren
2022-03-21 insert person Tari Stockton
2022-03-21 insert source_ip 162.159.134.42
2022-03-21 update person_title Ashley Owens: Member of the View All Team; Senior Property Manager => Director of Property Management
2022-03-21 update person_title Garrett Lewis: Brokerage Coordinator; Member of the View All Team => Brokerage Services
2022-03-21 update person_title Jacey Marasa: Property Manager; Assistant => Property Manager
2022-03-21 update person_title Kim Zijl: Property Manager; Assistant => Property Manager
2022-03-21 update person_title Laura Baccich: Senior Property Manager => Division Partner, Property Management
2022-03-21 update person_title Melissa Irgens: Property Manager; Assistant; Member of the View All Team => Property Manager: CMCP, RPA
2022-03-21 update person_title Rhea Greene: Partner, Director of Leasing => Managing Partner, Office Leasing; Member of the View All Team
2022-03-21 update primary_contact 1556 Main Street Suite 200 Columbia, SC 29201 => 1501 Main Street Suite 410 Columbia, SC 29201
2021-09-29 delete address 1975 Midland Road - Rock Hill, SC
2021-09-29 delete person Carrie Karcher
2021-09-29 delete person Christian Shaw
2021-09-29 delete person Karen Riley
2021-09-29 delete person Kevin Troutman
2021-09-29 delete person Mario Grier
2021-09-29 delete person Travis DeNicola
2021-09-29 insert address 1530 Center Park Drive 1328 Cross Beam Road
2021-09-29 insert person Aimee Scott
2021-09-29 insert person Bruce Greenberg
2021-09-29 insert person Garrett Aman
2021-09-29 insert person Garrett Lewis
2021-09-29 insert person Krystal Garcia
2021-09-29 insert person Lindsay Shute
2021-09-29 insert person Mary Sue Curry
2021-09-29 update person_title Lauren O'Neill: Property Accounting Manager => Senior Property Accountant
2021-09-29 update person_title Ryan Peterman: Senior Project Manager => Director, Project Management
2021-08-25 delete person Ann-Fleming Powell
2021-08-25 delete person Hannah Underwood
2021-08-25 delete person Jasmyne Mundy
2021-08-25 delete person Stacy Budzichowski
2021-08-25 delete person Tonya Payton
2021-08-25 insert address 1975 Midland Road - Rock Hill, SC
2021-08-25 insert person Kenneth Duncan
2021-08-25 insert person Kristina Leaphart
2021-08-25 insert person Mariya Tsimbalist
2021-08-25 insert person Mike Utsey
2021-08-25 insert person Sara Hadley
2021-07-23 delete person Ashley Funderburk
2021-07-23 delete person Imtiaz Alimohamed
2021-07-23 delete person Joseph Walls
2021-07-23 delete person Leslie Misicka
2021-07-23 delete person William Maxwell
2021-07-23 insert person Brenna Murray
2021-07-23 insert person Evan Gardin
2021-07-23 insert person Jason Pavloff
2021-07-23 insert person Leslie Holloman
2021-07-23 insert person Stan Williams
2021-06-22 delete person Caroline Austin
2021-06-22 insert person Ashley Funderburk
2021-06-22 insert person Carlos Perez
2021-06-22 insert person Jared Aman
2021-06-22 insert person Joe Harbacevich
2021-06-22 insert person May Wang
2021-06-22 insert person Mike Landreth
2021-06-22 insert person Tim Bishop
2021-06-22 insert person Timothy Rodgers
2021-06-22 update person_title Lauren O'Neill: Property Accountant => Property Accounting Manager
2021-06-22 update person_title Tierney Buckley: Tenant Services Coordinator => Property Manager; Assistant
2021-06-22 update person_title Tyler Ziegler: Project Manager, Construction => Project Manager
2021-05-21 delete otherexecutives Alyssa Gribble
2021-05-21 delete person Alyssa Gribble
2021-05-21 delete person Dan Bailey
2021-05-21 delete person Darcy Thornell
2021-05-21 delete person Kristine Smith
2021-05-21 delete person Whitley Headley
2021-05-21 insert person Pamela Peine
2021-05-21 insert person Shane Woycik
2021-05-21 insert person Timothy Jones
2021-05-21 update person_title Chase Merkel: Associate, Office Leasing => Senior Associate, Office Leasing
2021-05-21 update person_title Maddy Kelly Howey: Leasing Agent => Director, Office Leasing
2021-05-21 update person_title Vanessa Torres: Member of the View All Team; Property Management Assistant => Tenant Services Coordinator; Member of the View All Team
2021-04-05 delete address 1711 Clemson Road Outparcel Ā±9.22 Acres at Hazelwood Rd
2021-04-05 delete address Station West 901 Tuckaseegee Road
2021-04-05 delete person Betsy Rice
2021-04-05 delete person Denise Leubecker
2021-04-05 insert person Imtiaz Alimohamed
2021-04-05 insert person Melanie Markley
2021-04-05 insert person Stacy Pinkney
2021-04-05 insert person Tina Heath
2021-04-05 insert person Tonya Payton
2021-04-05 update person_title Molly Carroll: Director, Marketing and Communications => Partner, Marketing and Communications
2021-01-26 delete address 109 Fabrister Lane 106 Percival Road
2021-01-26 delete address 440 S. Church Street Suite 800 Charlotte, NC 28202 Raleigh, NC
2021-01-26 delete address 80 International Drive Suite 150 Greenville, SC 29615 Columbia, SC
2021-01-26 delete address PERIMETER PARK / PERIMETER TWO 3020 CARRINGTON MILL BOULEVARD SUITE 425 Morrisville, NC 27560 Greenville, SC
2021-01-26 delete person Brenna Jackson
2021-01-26 delete person Whitley True
2021-01-26 insert address 1711 Clemson Road Outparcel Ā±9.22 Acres at Hazelwood Rd
2021-01-26 insert address Station West 901 Tuckaseegee Road
2021-01-26 insert person Darcy Thornell
2021-01-26 insert person Grace Trimble
2021-01-26 insert person Hannah Underwood
2021-01-26 insert person Karen Riley
2021-01-26 insert person Leslie Misicka
2021-01-26 insert person Michael Huffman
2021-01-26 insert person Stephanie Mesnard
2021-01-26 insert person Vanessa Torres
2021-01-26 insert person Whitley Headley
2021-01-26 update person_title Cody Ziemba: General Maintenance Technician => Maintenance Technician
2021-01-26 update person_title Jerry Brown: Maintenance Technician => Maintenance Technician I
2021-01-26 update person_title John Shaffer: Maintenance Technician => Maintenance Technician III
2021-01-26 update person_title Kevin Troutman: Property Manager => Senior Property Manager
2021-01-26 update person_title Melissa Irgens: Member of the View All Team; Property Management Assistant => Property Manager; Assistant; Member of the View All Team
2021-01-26 update person_title Taylor Storrer: Tenant Services Coordinator => Property Accountant
2021-01-26 update person_title William "Boss" Poe: Member of the View All Team; Senior Brokerage Associate => Member of the View All Team; Senior Brokerage Associate: CCIM
2020-10-10 delete person Keith Love II
2020-10-10 delete person Leon Kislowski
2020-10-10 delete person Shane Woycik
2020-10-10 delete source_ip 205.186.175.213
2020-10-10 insert address 109 Fabrister Lane 106 Percival Road
2020-10-10 insert person Ivana McHugh
2020-10-10 insert person Joseph Walls
2020-10-10 insert person Lissette Espinoza
2020-10-10 insert person William "Boss" Poe
2020-10-10 insert source_ip 72.52.138.56
2020-10-10 update person_title Andy Lee: Locksmith and Maintenance Technician I => Maintenance Technician and Locksmith
2020-10-10 update person_title Chris Hanzakos: Maintenance Technician I => Maintenance Technician
2020-10-10 update person_title Chuck Boone: Maintenance Technician I => Maintenance Technician
2020-10-10 update person_title Don L'Heureux: Lead Technician => Lead Maintenance Technician
2020-10-10 update person_title Marty Eargle: Technician II => Maintenance Technician
2020-10-10 update person_title William Stewart: Maintenance Technician I => Maintenance Technician
2020-07-27 delete person Jessica Soss
2020-07-27 delete person Kerry Humbles
2020-07-27 delete person Leah Filicicchia
2020-07-27 delete person Peter Tanneberger
2020-07-27 insert person Betsy Rice
2020-07-27 insert person Mario Grier
2020-07-27 insert person Toyia Vaughn
2020-07-27 update person_title David Townsend: Partner, Director of Construction Services => Partner, Construction Services
2020-05-26 delete person Ashley Owens
2020-05-26 delete person Brenna Jackson
2020-05-26 delete person Denys Toscano
2020-05-26 delete person Jacey Marasa
2020-05-26 delete person Jasmyne Mundy
2020-05-26 delete person Marc Bax
2020-05-26 delete person Savanna Syms
2020-05-26 insert address 4408 Forest Drive 1519 Taylor Street
2020-05-26 insert person Cody Ziemba
2020-05-26 insert person James "Jay" Whisonant
2020-05-26 insert person Janet Davis
2020-05-26 insert person Jerry Brown
2020-05-26 insert person Micheal Lyons
2020-04-26 delete person Cindy Juda
2020-04-26 delete person Jessica Soss
2020-04-26 delete person Kevin Troutman
2020-04-26 delete person Leon Kislowski
2020-04-26 delete person Micheal Lyons
2020-04-26 delete person Taylor Nunnally
2020-04-26 delete person Wally Grubbs
2020-04-26 insert person Ashley Owens
2020-04-26 insert person Brenna Jackson
2020-04-26 insert person Jacey Marasa
2020-04-26 insert person Jasmyne Mundy
2020-04-26 insert person Savanna Syms
2020-03-26 delete person Alex Waelde
2020-03-26 delete person Chelsea Garner
2020-03-26 delete person Jacey Marasa
2020-03-26 delete person Lesley Hoch
2020-03-26 delete person Michael Rudella
2020-03-26 delete person Paula Gatlin
2020-03-26 delete person Taylor Storrer
2020-03-26 insert person Cindy Juda
2020-03-26 insert person Jessica Soss
2020-03-26 insert person Leon Kislowski
2020-03-26 insert person Micheal Lyons
2020-03-26 insert person Taylor Nunnally
2020-03-26 update person_title Stacy Budzichowski: Marketing and Content Coordinator; Member of the View All Team => Marketing and Research Manager
2020-02-24 delete address 2001 Laurel Street 2440 Augusta Road Wildcat Commons
2020-02-24 delete person Cody Ziemba
2020-02-24 delete person Justin Barnes
2020-02-24 delete person Michael Rumfelt
2020-02-24 delete person Wendy Teagle
2020-02-24 insert person Alex Waelde
2020-02-24 insert person Chelsea Garner
2020-02-24 insert person Jacey Marasa
2020-02-24 insert person Kevin Troutman
2020-02-24 insert person Lesley Hoch
2020-02-24 insert person Michael Rudella
2020-02-24 insert person Paula Gatlin
2020-02-24 insert person Taylor Storrer
2020-02-24 insert person Tim Massengale
2020-01-22 delete person Christian Shaw
2020-01-22 delete person Jacey Marasa
2020-01-22 insert address 2001 Laurel Street 2440 Augusta Road Wildcat Commons
2020-01-22 insert person Michael Rumfelt
2020-01-22 update person_title William Mills: Brokerage Associate; Member of the View All Team => Senior Brokerage Associate
2019-12-14 delete person Brenna Jackson
2019-12-14 delete person Cindy Juda
2019-12-14 delete person James "Jay" Whisonant
2019-12-14 delete person Marianne Kelly
2019-12-14 delete person Melissa Irgens
2019-12-14 delete person Paula Gatlin
2019-12-14 insert person Christian Shaw
2019-12-14 insert person Cody Ziemba
2019-12-14 insert person Curt Gwinn, III
2019-12-14 insert person Daniel Conner
2019-12-14 insert person Jacey Marasa
2019-11-13 delete person Alex Waelde
2019-11-13 delete person Jacey Marasa
2019-11-13 delete person Leon Kislowski
2019-11-13 delete person Micheal Lyons
2019-11-13 insert person Brenna Jackson
2019-11-13 insert person Cindy Juda
2019-11-13 insert person James "Jay" Whisonant
2019-11-13 insert person Paula Gatlin
2019-11-13 insert person William Mills
2019-10-14 delete person Kevin Troutman
2019-10-14 delete person Maggie Tucker
2019-10-14 delete person Michael Rumfelt
2019-10-14 insert person Alex Waelde
2019-10-14 insert person Leon Kislowski
2019-10-14 insert person Micheal Lyons
2019-10-14 update person_title Jennifer Kurz: Director, Office Leasing => Partner, Office Leasing
2019-09-14 delete address 539 Clemson Rd Unit C 1015 Whaley Street
2019-09-14 delete person Jasmyne Mundy
2019-09-14 delete person Jessica Soss
2019-09-14 delete person Leon Kislowski
2019-09-14 delete person Phillip Motley
2019-09-14 insert person Jacey Marasa
2019-09-14 insert person Steve Heusinger
2019-09-14 insert person Wally Grubbs
2019-08-14 delete person Adam Glaser
2019-08-14 delete person Carrie Karcher
2019-08-14 delete person Marcus Willie
2019-08-14 delete person Rachel Brown
2019-08-14 insert person Ken Elowitz
2019-08-14 insert person Stacy Budzichowski
2019-08-14 insert person Tim Arnold
2019-08-14 update person_title Leon Kislowski: Senior Property Manager => Member of the View All Team
2019-07-15 insert person Hillary Robinson
2019-07-15 insert person Jake Nidiffer
2019-07-15 insert person John Ellis
2019-07-15 insert person Marianne Kelly
2019-07-15 insert person Travis DeNicola
2019-06-15 delete person John Beno
2019-06-15 delete person Mary Katherine Cottrill
2019-06-15 update person_title Dylan Heafner: Brokerage Services => Brokerage Services: CCIM
2019-05-15 delete person Courtney Brooks
2019-05-15 delete person James Moody
2019-05-15 insert person Nicole Oakley
2019-05-15 insert person Wendy Teagle
2019-05-15 update person_title Meri Anglyn: Property Accounting Manager => Assistant Controller
2019-03-01 delete person Braden Shockley
2019-03-01 delete person Dan Thomson
2019-03-01 delete person Jana Slyder
2019-03-01 delete person Nicole Oakley
2019-03-01 delete person Patrick Blackley
2019-03-01 insert person Ashley Owens
2019-03-01 insert person Dail Longaker
2019-03-01 insert person Dan Bailey
2019-03-01 insert person Luisa Hasty
2019-03-01 insert person Rob Lapin
2019-03-01 insert person Robbie Cook
2019-03-01 update person_title Alex Dunn: Associate Broker => Broker, Office Leasing
2019-03-01 update person_title Beth Beasley: Property Manager => Senior Property Manager
2019-03-01 update person_title Blonnie Massenburg: Property Manager; Assistant => Property Manager
2019-03-01 update person_title Michael Carpenter: Maintenance Technician II => Engineer; Assistant Chief
2019-03-01 update person_title Scott Lindsey: Senior Chief Engineer => Director of Operations, Greenville
2018-12-18 delete cmo Suzie Havens
2018-12-18 delete coo Jay Coombs
2018-12-18 delete address 3020 Carrington Mill Boulevard Suite 425 Morrisville, NC 27560
2018-12-18 delete person Adam Beebe
2018-12-18 delete person Adam Colvin
2018-12-18 delete person Al Tucker
2018-12-18 delete person Albert Mazza
2018-12-18 delete person Alisha Tate
2018-12-18 delete person Alyssa Gribble
2018-12-18 delete person Amanda Murphy
2018-12-18 delete person Amy Mayer
2018-12-18 delete person Andy Lee
2018-12-18 delete person Andy Pusateri
2018-12-18 delete person Ann Campbell
2018-12-18 delete person Ashley Coleman Tenant
2018-12-18 delete person Ashley Driver
2018-12-18 delete person Ashley Funderburk
2018-12-18 delete person Audrey Tuck Tenant
2018-12-18 delete person Billy Fisher
2018-12-18 delete person Carrie Karcher
2018-12-18 delete person Chelsea Garner
2018-12-18 delete person Cheryl Moore Tenant
2018-12-18 delete person Chris Hanzakos
2018-12-18 delete person Cody Ziemba
2018-12-18 delete person Darlene McDowell
2018-12-18 delete person David Harris
2018-12-18 delete person David Johnson Tenant
2018-12-18 delete person Debi Caldwell
2018-12-18 delete person Dee Nesmith
2018-12-18 delete person Denise Leubecker
2018-12-18 delete person Don L'Heureux
2018-12-18 delete person Elizabeth Williams
2018-12-18 delete person Eric Peterson
2018-12-18 delete person Evan Miller
2018-12-18 delete person Eve Pilkington
2018-12-18 delete person Gregory Wilson
2018-12-18 delete person Heather Thompson
2018-12-18 delete person Jacey Marasa Tenant
2018-12-18 delete person Jason Harrington
2018-12-18 delete person Jay Coombs
2018-12-18 delete person Jay Whisonant
2018-12-18 delete person Jean Chadderdon
2018-12-18 delete person Jerry Brown
2018-12-18 delete person Jeyson Guardado
2018-12-18 delete person Joe Behr-Stenzel
2018-12-18 delete person Joel Cunningham
2018-12-18 delete person Joey Strickland
2018-12-18 delete person John Ball
2018-12-18 delete person John Fornshell
2018-12-18 delete person John Shaffer
2018-12-18 delete person Karen Riley
2018-12-18 delete person Katie Coppins
2018-12-18 delete person Keith Love II
2018-12-18 delete person Kerry Humbles
2018-12-18 delete person Kevin O'Kane
2018-12-18 delete person Kevin Troutman
2018-12-18 delete person Kim Zijl
2018-12-18 delete person Laura Wilson
2018-12-18 delete person Lauren Miller
2018-12-18 delete person Lauren O'Neill
2018-12-18 delete person Leah Filicicchia
2018-12-18 delete person Lesley Hoch Lease
2018-12-18 delete person Lissette Munoz
2018-12-18 delete person Marty Eargle
2018-12-18 delete person Matthew Leonardi
2018-12-18 delete person Michele Rogers
2018-12-18 delete person Mike Landreth
2018-12-18 delete person Molly Carroll
2018-12-18 delete person Nancy O'Melia Tenant
2018-12-18 delete person Nancy Pruitt
2018-12-18 delete person Nick Post
2018-12-18 delete person Ollie Green
2018-12-18 delete person Pamela A. Leidy
2018-12-18 delete person Paula Gatlin
2018-12-18 delete person Peter Tanneberger
2018-12-18 delete person Rachel Page Tenant
2018-12-18 delete person Red Melton
2018-12-18 delete person Robert M. Whisonant
2018-12-18 delete person Ronald Johnston
2018-12-18 delete person Sam Shumate
2018-12-18 delete person Shane Woycik
2018-12-18 delete person Steve Higgason
2018-12-18 delete person Suzie Havens
2018-12-18 delete person Taylor Nunnally
2018-12-18 delete person Tierney Buckley Tenant
2018-12-18 delete person Tim Wix
2018-12-18 delete person Tim Woycik
2018-12-18 delete person Tom Cichocki
2018-12-18 delete person Wendy Teagle
2018-12-18 delete person William Stewart
2018-12-18 insert address 1556 Main Street Suite 200 Columbia, SC 29201
2018-12-18 insert address 3020 Carrington Mill Blvd Suite 425 Morrisville, NC 27560 Greenville
2018-12-18 insert address 440 S. Church Street Suite 800 Charlotte, NC 28202 Raleigh
2018-12-18 insert address 80 International Drive Suite 150 Greenville, SC 29615 Columbia
2018-12-18 insert career_pages_linkeddomain paylocity.com
2018-12-18 insert phone 803-567-5454
2018-12-18 update person_title Albert Asebes: Site Supervisor at Camp North End => Site Supervisor
2018-12-18 update person_title Alex Dunn: Associate Broker; Associate Broker / Service Office => Associate Broker
2018-12-18 update person_title Dunn Mileham: Director of Investment Property Sales => Division Partner, Investment Sales
2018-12-18 update person_title Randy Gonyea: Director of Construction Services, Charlotte => Director, Construction Services
2018-12-18 update person_title Tracy Haynie: Director of Project Management => Division Partner, Project Management
2018-05-08 delete address 1800 Overview - Rock Hill, SC
2018-05-08 delete address 1800 Overview Drive Rock Hill, SC 29730
2018-05-08 delete address 303 East Roosevelt Ave Wake Forest, NC 27587
2018-05-08 delete address 4135 Shopton Road Charlotte, NC
2018-05-08 delete address 4200 Barringer Drive 4200 Barringer Drive Charlotte, NC 28217
2018-05-08 delete address 9310 Focal Point Raleigh, NC 27617
2018-05-08 delete address Parkside 70 Center 1020 South Miami Blvd. Durham, NC 27703
2018-05-08 delete person Helen Brazzero Tenant
2018-05-08 delete person Tina Viau Tenant
2018-05-08 insert address 3601 Woodpark Boulevard 3601 Woodpark Boulevard Charlotte, NC 28269
2018-05-08 insert address 4200 Barringer Drive - SOLD 4200 Barringer Drive Charlotte, NC 28217
2018-05-08 insert address Northwoods Business Park 5900 Northwoods Business Parkway Charlotte, NC
2018-05-08 insert person Adam Beebe
2018-05-08 insert person Albert Asebes
2018-05-08 insert person Cheryl Moore Tenant
2018-05-08 insert person Cody Ziemba
2018-05-08 insert person Meri Anglyn
2018-03-02 delete address 0 East Williams Street 0 East Williams Street Apex, NC 27502
2018-03-02 delete address 4128 Barringer Drive 4128 Barringer Drivr Charlotte NC 28217
2018-03-02 delete address Shopton Ridge 18-A 3845 Shopton Road Charlotte, NC 28273
2018-03-02 delete address Skyland Ridge Pkwy. & Brier Creek Pkwy. Raleigh, NC 27617
2018-03-02 delete address W. Williams Street 908 W. Williams Street Apex, NC 27502
2018-03-02 delete person Nicole Taylor
2018-03-02 insert address 1038 Culp Road 1038 Culp Road Pineville, NC 28134
2018-03-02 insert address 12031 Westhall Drive 12031 Westhall Drive Charlotte, NC 28278
2018-03-02 insert address N. Church Street 2551 N. Church Street Rocky Mount, NC 27804
2018-03-02 insert address Technology Drive 343 Technology Drive Garner, NC 27529
2018-03-02 insert person Albert Mazza
2018-03-02 update person_title Brick Bryant: Industrial Property Broker => Staff Member
2018-03-02 update person_title Ryan Peterman: Project Manager => Senior Project Manager
2018-03-02 update person_title Scott Lindsey: Chief Engineer => Senior Chief Engineer
2018-03-02 update person_title William Maxwell: Industrial Property Broker => Staff Member
2018-01-21 delete address Coffey Creek Business Park 1515 Center Park Drive Charlotte, NC 28273
2018-01-21 insert person Ashley Coleman Tenant
2018-01-21 insert person Ashley Funderburk
2018-01-21 insert person Dee Nesmith
2018-01-21 insert person Denys Toscano
2018-01-21 insert person Jay Whisonant
2018-01-21 insert person Jean Chadderdon
2018-01-21 update person_title Kerry Humbles: Maintenance Engineer => Chief Engineer
2017-12-11 delete address 1.25 Acres Land 16614 Old Statesville Road Huntersville, NC
2017-12-11 delete address 108-110 Woodwinds Industrial Court Cary, NC 27513
2017-12-11 delete address 1500 Perimeter Park Drive 1500 Perimeter Park Drive Morrisville, NC 27560
2017-12-11 delete address 1600 Perimeter Park Drive 1600 Perimeter Park Drive Morrisville, NC 27560
2017-12-11 delete address 1800 Perimeter Park Drive 1800 Perimeter Park Drive Morrisville, NC 27560
2017-12-11 delete address 200 South College Street Charlotte, NC 28202
2017-12-11 delete address 2200 Perimeter Park (BTS) 2200 Perimeter Park Drive Morrisville, NC 27560
2017-12-11 delete address 227 W. Trade Street Charlotte, NC 28202
2017-12-11 delete address 2301 Sugar Bush Road Raleigh, NC 27612
2017-12-11 delete address 3001 Weston Pkwy 3001 Weston Parkway Cary, NC 27513
2017-12-11 delete address 3032 Carrington Mill Blvd. Morrisville, NC 27560
2017-12-11 delete address 3200 Glen Royal Road Raleigh, NC 27614
2017-12-11 delete address 3430 Toringdon Way Chalotte, NC 28277
2017-12-11 delete address 3530 Toringdon Way Charlotte, NC 28277
2017-12-11 delete address 3909/3921 Sunset Ridge Road Raleigh, NC 27607
2017-12-11 delete address 400 South Tryon 400 South Tryon Street Charlotte, NC 28285
2017-12-11 delete address 4000 Paramount Parkway 4000 Paramount Parkway Morriville, NC 27560
2017-12-11 delete address 4220 NC Hwy 55 Durham, NC 27713
2017-12-11 delete address 4501 Atlantic Avenue 4501 Atlantic Avenue Raleigh, NC 27604
2017-12-11 delete address 500 Holly Springs Road Holly Springs, NC 27540
2017-12-11 delete address 5401, 5402 & 5406 Charleston Drive Durham, NC 27701
2017-12-11 delete address 5420 Millstream Road McLeansville, NC 27301
2017-12-11 delete address 6201 Fairview 6201 Fairview Road Charlotte, NC 28211
2017-12-11 delete address 7850 Brier Creek Parkway Raleigh, NC 27617
2017-12-11 delete address 900 East Six Forks Road Raleigh, NC 27604
2017-12-11 delete address 900 Franklin Center 900 Franklin Center Wake Forest, NC 27587
2017-12-11 delete address 9115 Old Statesville Road Charlotte, NC 28269
2017-12-11 delete address 9764 Holly Springs Road Holly Springs, NC 27539
2017-12-11 delete address Ally Center 440 South Church Street Charlotte, NC 28202
2017-12-11 delete address Beacon Center 8816 Six Forks Road Raleigh, NC 27615
2017-12-11 delete address Carmel Park I 11111 Carmel Commons Blvd. Charlotte, NC 28226
2017-12-11 delete address Carmel Park II 11121 Carmel Park Boulevard, Charlotte, NC 28226
2017-12-11 delete address Cascade Pointe Lane 801 Cascade Pointe Lane Suite 101 Cary, NC 27513
2017-12-11 delete address Chapel Hill Road 8360 & 8390 Chapel Hill Road Cary, NC 27513
2017-12-11 delete address Concourse Lakeside II 2803 Slater Road, Suite 205 Morrisville, NC 27560
2017-12-11 delete address East McClanahan Street 107 East McClanahan Street Oxford, NC
2017-12-11 delete address Highway 5 Lancaster, SC
2017-12-11 delete address I-77 - Land for Sale Westinghouse Boulevard Charlotte, NC
2017-12-11 delete address Johnston Building 212 South Tryon Street Charlotte, NC 28281
2017-12-11 delete address Kilmayne Drive 341 Kilmayne Drive, Suite 104 Cary, NC 27511
2017-12-11 delete address LakePointe Corporate Center 3 3730 Glen Lake Drive Charlotte, NC 28217
2017-12-11 delete address LakePointe Corporate Center 5 3735 Glen Lake Drive Charlotte, NC 28217
2017-12-11 delete address Land Distribution Center Drive Charlotte, NC 28269
2017-12-11 delete address MacGregor Park 301 Gregson Drive Cary, NC 27511
2017-12-11 delete address Midtown Corporate Center (Sale) - SOLD 5510 Six Forks Road Raleigh, NC 27609
2017-12-11 delete address NorthPointe One 16905 Northcross Drive Huntersville, NC 28078
2017-12-11 delete address NorthPointe Two 8936 North Pointe Executive Park Drive Huntersville, NC 28078
2017-12-11 delete address One Harris Corners 9300 Harris Corners Parkway Charlotte, NC 28269
2017-12-11 delete address One University Place 8801 JM Keynes Drive Charlotte, NC 28262
2017-12-11 delete address Perimeter Four 3025 Carrington Mill Boulevard Morrisville, NC 27560
2017-12-11 delete address Perimeter One 3005 Carrington Mill Blvd. Morrisville, NC 27560
2017-12-11 delete address Perimeter Six 3024 Carrington Mill Blvd. Morrisville, NC
2017-12-11 delete address Perimeter Three 3015 Carrington Mill Boulevard Morrisville, NC 27560
2017-12-11 delete address Poplar Tent Road Concord, NC 28207
2017-12-11 delete address Regency Forest - 100 100 Regency Forest Drive Cary, NC 27518
2017-12-11 delete address Regency Forest - 200 200 Regency Forest Drive Cary, NC 27518
2017-12-11 delete address Robinson Church Robinson Church Road Charlotte, NC 28215
2017-12-11 delete address Southpark Drive 5011 Southpark Drive, Suite 230 Durham, NC 27713
2017-12-11 delete address Steel Yard 1900, 1910, 1928 South Boulevard Charlotte, NC 28203
2017-12-11 delete address Three Harris Corners 9335 Harris Corners Parkway Charlotte, NC 28269
2017-12-11 delete address Three South Executive Park 6115 Park South Drive Charlotte, NC 28211
2017-12-11 delete address Toringdon 1 3420 Toringdon Way Charlotte, NC 28277
2017-12-11 delete address Toringdon 3 3440 Toringdon Way Charlotte, NC 28277
2017-12-11 delete address Toringdon 4 3426 Toringdon Way Charlotte, NC 28277
2017-12-11 delete address Toringdon 5 3436 Toringdon Way Charlotte, NC 28277
2017-12-11 delete address Toringdon 7 Toringdon Way Charlotte, NC 28277
2017-12-11 delete address Trawick Road 1708 Trawick Road Raleigh, NC 27604
2017-12-11 delete address Unicon Drive 5100 Unicon Drive Wake Forest, NC 27587
2017-12-11 delete address Wells Fargo Capitol Center 150 Fayetteville Street Raleigh, NC 27601
2017-12-11 delete address Westlake Drive Charlotte, NC 28273
2017-12-11 delete address Weston Parkway 5001 Weston Parkway Cary, NC 27513
2017-12-11 delete address of America Plaza 101 South Tryon Street Charlotte, NC 28280
2017-12-11 delete person Chloƫ Umstead
2017-12-11 delete person Dezma McPhail
2017-12-11 insert address 1001 Bond Street 1001 Bond Street Charlotte, NC 28269
2017-12-11 insert person Kerry Humbles
2017-12-11 update person_title Rachel Page Tenant: Accounting Assistant => Services Coordinator
2017-12-11 update person_title Steven Rossi: Maintenance Technician => Camp North End - Site Supevisor
2017-11-04 delete address 1000 Ballena Circle Cary, NC 27513
2017-11-04 delete address 1530 Center Park Drive - 3.4 Acres 1530 Center Park Drive Charlotte, NC 28273
2017-11-04 delete address 3024 & 3044 Carrington Mill Blvd. Morrisville, NC
2017-11-04 delete address 709 East McNeill Street Lillington, NC 27546
2017-11-04 delete address Lakeside Business Park 169 Gasoline Alley Mooresville, NC 28117
2017-11-04 delete address Nelson Rd. & Pleasant Grove Church Rd. Pleasant Grove Church Rd. & Nelson Rd. Morrisville, NC 27560
2017-11-04 delete address Pleasant Grove Church Road Pleasant Grove Church Road Morrisville, NC 27560
2017-11-04 delete address South Main Street 1725 South Main Street, Suite 201 Wake Forest, NC 27587
2017-11-04 delete address Suite 150 6135 Lakeview Road, Suite 150 Charlotte, NC 28269
2017-11-04 delete address Two Shopton Ridge 4135 Shopton Road Charlotte, NC
2017-11-04 delete address Waterford Business Park - 1800 Overview - Rock Hill, SC
2017-11-04 delete address Whitehall Tech II - 2915 Whitehall Park Drive 2915 Whitehall Park Drive Charlotte, NC
2017-11-04 delete person Amy Burton
2017-11-04 delete person Meri Anglyn
2017-11-04 delete person Savanna Stevens Tenant
2017-11-04 insert address 1347 Old Apex Road Cary, NC 27513
2017-11-04 insert address 7751 Brier Creek Parkway Raleigh, NC 27617
2017-11-04 insert address Coffey Creek Business Park 1515 Center Park Drive Charlotte, NC 28273
2017-11-04 insert address Perimeter Six 3024 Carrington Mill Blvd. Morrisville, NC
2017-11-04 insert address Six Forks Road 5660 Six Forks Road Raleigh, NC
2017-11-04 insert address South Point Business Park - 13900 South Lakes Drive 13900 South Lakes Drive Charlotte, NC 28273
2017-11-04 insert address South Point Business Park - 14201 South Lakes Drive 14201 South Lakes Drive Charlotte, NC 28273
2017-11-04 insert person Al Tucker
2017-11-04 insert person Audrey Tuck Tenant
2017-11-04 insert person Helen Brazzero Tenant
2017-11-04 insert person Jacey Marasa Tenant
2017-11-04 insert person Kevin Troutman
2017-11-04 insert person Paula Gatlin
2017-11-04 insert person Steve Higgason
2017-11-04 update person_title Brick Bryant: Associate Broker => Industrial Property Broker
2017-11-04 update person_title Dylan Heafner: Investment Sales => Brokerage Services
2017-11-04 update person_title Kim Zijl: Administrator => Property Manager; Assistant
2017-11-04 update person_title Lauren O'Neill: Services Coordinator => Property Accountant
2017-09-27 delete cmo Molly Carroll
2017-09-27 delete address 1.25 Acres on Old Statesville Road 16614 Old Statesville Road Huntersville, NC
2017-09-27 delete address 1700 Perimeter 1700 Perimeter Park Drive Morrisville, NC 27560
2017-09-27 delete address 2000 Perimeter Park Drive 2000 Perimeter Park Drive Morrisville, NC 27560
2017-09-27 delete address 2200 Perimeter Park 2200 Perimeter Park Drive Morrisville, NC 27560
2017-09-27 delete address 9013 Perimeter Woods Drive Charlotte, NC 28216
2017-09-27 delete address Arnold Palmer Center - 3615 Latrobe Drive 3615 Latrobe Drive Charlotte, NC 28205
2017-09-27 delete address Arrowridge Business Park - Arrowridge I 8041 Arrowridge Boulevard Charlotte,NC 28273
2017-09-27 delete address Falls of Neuse Road (UNDER CONTRACT) 9204 Falls of Neuse Road Raleigh, NC 27615
2017-09-27 delete address Land - I-385 at Exit 19 I-385 at Exit 19
2017-09-27 delete address Midtown Corporate Center (Lease) 5510 Six Forks Road Raleigh, NC 27609
2017-09-27 delete address Old Hickory Business Park - 3037 Eaton Avenue 3037 Eaton Avenue Indian Trail, NC 28079
2017-09-27 delete address South Point Business Park - For Sale 14036 South Lakes Drive Charlotte, NC 28273
2017-09-27 delete person Ashley Wall Tenant
2017-09-27 insert address 1.25 Acres Land 16614 Old Statesville Road Huntersville, NC
2017-09-27 insert address 2200 Perimeter Park (BTS) 2200 Perimeter Park Drive Morrisville, NC 27560
2017-09-27 insert address 3001 Weston Pkwy 3001 Weston Parkway Cary, NC 27513
2017-09-27 insert address 4200 Barringer Drive 4200 Barringer Drive Charlotte, NC 28217
2017-09-27 insert address 5420 Millstream Road McLeansville, NC 27301
2017-09-27 insert address Arnold Palmer Center - 3605 Latrobe Drive 3605 Latrobe Drive Charlotte, NC 28205
2017-09-27 insert address Cascade Pointe Lane 801 Cascade Pointe Lane Suite 101 Cary, NC 27513
2017-09-27 insert address LakePointe Corporate Center 5 3735 Glen Lake Drive Charlotte, NC 28217
2017-09-27 insert address Midtown Corporate Center (Sale) - SOLD 5510 Six Forks Road Raleigh, NC 27609
2017-09-27 insert address South Point Business Park - 14030 South Lakes Drive 14030 South Lakes Drive Charlotte, NC 28273
2017-09-27 insert address Southpark Drive 5011 Southpark Drive, Suite 230 Durham, NC 27713
2017-09-27 insert address Walnut Street - Bldg. 2530 2530 Walnut Street Cary, NC 27518
2017-09-27 insert person Courtney Brooks Tenant
2017-09-27 insert person Justin Barnes
2017-09-27 insert person Karen Riley
2017-09-27 insert person Mary Katherine Cottrill
2017-09-27 insert person Michael Carpenter
2017-09-27 insert person Ryan Peterman
2017-09-27 update person_title Jason Harrington: Maintenance Technician II => Chief Engineer
2017-09-27 update person_title Kevin O'Kane: Engineer => Maintenance Technician I
2017-09-27 update person_title Molly Carroll: Director of Marketing => Director, Marketing and Communications
2017-09-27 update person_title Zach Miller: Property Manager; Assistant => Industrial Brokerage Associate
2017-08-12 delete address 1616 East Millbrook Road, Suite 250 Raleigh NC 27609
2017-08-12 delete address 4422 N Roxboro Street Durham, NC 27704
2017-08-12 delete address Arrowridge Business Park - Arrowridge IV 8301 Arrowridge Blvd Charlotte, NC 28273
2017-08-12 delete address Coffey Creek Business Park - 3719 Rose Lake Drive 3719 Rose Lake Drive Charlotte, NC
2017-08-12 delete address Harris Corners - 10420 10420 Harris Oaks Boulevard Charlotte, NC 28269
2017-08-12 delete address Northcross Center - 9815 Suite K 9815 Northcross Center Court Charlotte, NC 28078
2017-08-12 delete person Janice Crum
2017-08-12 delete person Kerry Humbles
2017-08-12 insert address 0 East Williams Street 0 East Williams Street Apex, NC 27502
2017-08-12 insert address 4501 Atlantic Avenue 4501 Atlantic Avenue Raleigh, NC 27604
2017-08-12 insert address I-77 - Land for Sale Westinghouse Boulevard Charlotte, NC
2017-08-12 insert address Kilmayne Drive 341 Kilmayne Drive, Suite 104 Cary, NC 27511
2017-08-12 insert address Waterford Business Park - 1800 Overview - Rock Hill, SC
2017-08-12 insert person Anna Woody
2017-08-12 insert person Dezma McPhail
2017-08-12 insert person Lesley Hoch Lease
2017-08-12 insert person Taylor Nunnally
2017-08-12 update person_title Chloƫ Umstead: Project Manager => Senior Project Manager
2017-07-15 delete address 10500 Glenwood Ave. Raleigh, NC 27612
2017-07-15 delete address 1530 Center Park Drive - Under Contract 1530 Center Park Drive Charlotte, NC 28217
2017-07-15 delete address 4000 Westchase Blvd. Raleigh, NC 27607
2017-07-15 delete address 4205 Shopton Road Charlotte, NC
2017-07-15 delete address Falls of Neuse Road 9204 Falls of Neuse Road Raleigh, NC 27615
2017-07-15 delete address Knightdale Blvd. 7048 Knightdale Blvd. Knightdale, NC 27545
2017-07-15 delete address Rock Hill 825 Groves Street - Lowell, NC
2017-07-15 delete person Norman Leister
2017-07-15 insert address 200 South College Street Charlotte, NC 28202
2017-07-15 insert address 3200 Glen Royal Road Raleigh, NC 27614
2017-07-15 insert address 4245 - 4253 Corners Parkway Raleigh, NC 27617
2017-07-15 insert address 4422 N Roxboro Street Durham, NC 27704
2017-07-15 insert address 709 East McNeill Street Lillington, NC 27546
2017-07-15 insert address Falls of Neuse Road (UNDER CONTRACT) 9204 Falls of Neuse Road Raleigh, NC 27615
2017-07-15 insert address Toringdon 4 3426 Toringdon Way Charlotte, NC 28277
2017-07-15 insert person Andy Pusateri
2017-07-15 insert person David Harris
2017-07-15 insert person Gregory Wilson
2017-07-15 insert person Jeyson Guardado
2017-07-15 insert person John Shaffer
2017-07-15 insert person Lissette Munoz
2017-07-15 insert person Peter Tanneberger
2017-07-15 insert person Tierney Buckley Tenant
2017-06-06 delete address 10240 Western Ridge Road Charlotte, NC 28273
2017-06-06 delete address 2250 Perimeter Park Drive 2250 Perimeter Park Drive Morrisville, NC 27560
2017-06-06 delete address 3022 & 3042 Carrington Mill Blvd. Morrisville, NC
2017-06-06 delete address 4422 N Roxboro Street Durham, NC 27704
2017-06-06 delete address 6331 Carmel Road 6331 Carmel Road Charlotte, NC
2017-06-06 delete address 7230 ACC Boulevard 7230 ACC Boulevard Raleigh, NC 27617
2017-06-06 delete address 8701 Red Oak Boulevard Charlotte, NC 28217
2017-06-06 delete address 9006-C,D,E 9006 Perimeter Woods Drive Charlotte, NC 28206
2017-06-06 delete address Arrowridge Business Park - Arrowridge II 8107-Q Arrowridge Boulevard Charlotte, NC
2017-06-06 delete address Available 1Q17 1800 Overview Drive Rock Hill, SC 29730
2017-06-06 delete address Cascade Pointe Lane, Suite 106 200 Cascade Pointe Lane, Suite 106 Cary, NC 27511
2017-06-06 delete address Coffey Creek Business Park 3719 Rose Lake Drive Charlotte, NC
2017-06-06 delete address Coffey Creek Business Park - 1530 Center Park Drive 1530 Center Park Drive Charlotte, NC 28217
2017-06-06 delete address Falls of Neuse Road (UNDER CONTRACT) 9204 Falls of Neuse Road Raleigh, NC 27615
2017-06-06 delete address Friendship Professional Center - LEASE 1241 S. Main Street Wake Forest, NC 27587
2017-06-06 delete address MacGregor Park (SOLD) 301 Gregson Drive Cary, NC 27511
2017-06-06 delete address Midtown Corporate Center 5510 Six Forks Road Raleigh, NC 27609
2017-06-06 delete address NC Highway 42 West Clayton, NC 27520
2017-06-06 delete address Toringdon 6 3530 Toringdon Way Charlotte, NC 28277
2017-06-06 delete address US-1/Capital Boulevard Shannon Bradley Road - Gastonia, NC
2017-06-06 delete address US-70/Glenwood Avenue 825 Groves Street - Lowell, NC
2017-06-06 delete address Walnut Street - Bldg. 2530 2530 Walnut Street Cary, NC 27518
2017-06-06 delete person Austin Ehlers
2017-06-06 delete person Carla Powell
2017-06-06 delete person Nick Jones Tenant
2017-06-06 delete person Rusty Stevens
2017-06-06 delete person Spencer Hawkins
2017-06-06 insert address 100 (SUBLEASE) 100 Regency Forest Drive, Suite 250 Cary, NC 27518
2017-06-06 insert address 1000 Ballena Circle Cary, NC 27513
2017-06-06 insert address 10200 Little Brier Creek Ln Raleigh, NC 27617
2017-06-06 insert address 1530 Center Park Drive - Under Contract 1530 Center Park Drive Charlotte, NC 28217
2017-06-06 insert address 3024 & 3044 Carrington Mill Blvd. Morrisville, NC
2017-06-06 insert address 3426 Toringdon Way Charlotte, NC 28277
2017-06-06 insert address 7850 Brier Creek Parkway Raleigh, NC 27617
2017-06-06 insert address Arrowridge Business Park - Arrowridge I 8041 Arrowridge Boulevard Charlotte,NC 28273
2017-06-06 insert address Coffey Creek Business Park - 3719 Rose Lake Drive 3719 Rose Lake Drive Charlotte, NC
2017-06-06 insert address Concourse Lakeside II 2803 Slater Road, Suite 205 Morrisville, NC 27560
2017-06-06 insert address Falls of Neuse Road 9204 Falls of Neuse Road Raleigh, NC 27615
2017-06-06 insert address Globe Center VIII 9221 Globe Center Drive, Suite 105 Morrisville, NC 27560
2017-06-06 insert address MacGregor Park 301 Gregson Drive Cary, NC 27511
2017-06-06 insert address Midtown Corporate Center (Lease) 5510 Six Forks Road Raleigh, NC 27609
2017-06-06 insert address Rock Hill 825 Groves Street - Lowell, NC
2017-06-06 insert person Chase Merkel
2017-06-06 insert person John Fornshell
2017-06-06 insert person Marc Bax
2017-06-06 insert person Tina Viau Tenant
2017-06-06 update person_title Esther Austin: Director of Leasing => Director, Office Leasing
2017-06-06 update person_title Evan Miller: Services Coordinator => Property Manager; Assistant
2017-03-31 delete address 1500 Prodelin Drive 1500 Prodelin Drive Newton, NC 28658
2017-03-31 delete address 2100 Rexford Road Charlotte, NC 28211
2017-03-31 delete address 3120 Whitehall Park Drive 3120 Whitehall Park Drive Charlotte, NC
2017-03-31 delete address 3800 Paramount Parkway 3800 Paramount Parkway Morrisville, NC 27560
2017-03-31 delete address 8720 Red Oak Boulevard Charlotte, NC 28217
2017-03-31 delete address 900 Franklin Center - LEASE 900 Franklin Center Wake Forest, NC 27587
2017-03-31 delete address Coffey Creek Business Park - 1535 Center Park Drive 1535 Center Park Drive Charlotte, NC 28217
2017-03-31 delete address MacGregor Park (UNDER CONTRACT) 301 Gregson Drive Cary, NC 27511
2017-03-31 delete address One Shopton Ridge 4205 Shopton Road Charlotte, NC
2017-03-31 delete address Perimeter Five 3032 Carrington Mill Blvd. Morrisville, NC 27560
2017-03-31 delete address Rexford Park II - Suite 215 - Sublease 2115 Rexford Road Charlotte, NC 28211
2017-03-31 delete address Rock Hill 825 Groves Street - Lowell, NC
2017-03-31 delete address Shawnee Street 1612 Shawnee Street Durham, NC 27701
2017-03-31 delete address Westlake Corporate Campus - 4120 Turtle Creek Lane 4120 Turtle Creek Lane Charlotte, NC 28273
2017-03-31 delete person Ely Manzyuk
2017-03-31 delete person Kenny Kowaleski
2017-03-31 delete person Ryan Hutchison
2017-03-31 insert address 10240 Western Ridge Road Charlotte, NC 28273
2017-03-31 insert address 1530 Center Park Drive - 3.4 Acres 1530 Center Park Drive Charlotte, NC 28273
2017-03-31 insert address 1711 Alexandriana Road Huntersville, NC
2017-03-31 insert address 1821 S. Main Street Wake Forest, NC
2017-03-31 insert address 3022 & 3042 Carrington Mill Blvd. Morrisville, NC
2017-03-31 insert address 4422 N Roxboro Street Durham, NC 27704
2017-03-31 insert address 900 Franklin Center 900 Franklin Center Wake Forest, NC 27587
2017-03-31 insert address 9009-B Perimeter Woods Dr. Charlotte, NC 28216
2017-03-31 insert address 9013 Perimeter Woods Drive Charlotte, NC 28216
2017-03-31 insert address Ally Center 440 South Church Street Charlotte, NC 28202
2017-03-31 insert address Chapel Hill Road 8360 & 8390 Chapel Hill Road Cary, NC 27513
2017-03-31 insert address Coffey Creek Business Park 3719 Rose Lake Drive Charlotte, NC
2017-03-31 insert address Falls of Neuse Road (UNDER CONTRACT) 9204 Falls of Neuse Road Raleigh, NC 27615
2017-03-31 insert address Lakemont Industrial Park 15030 Choate Circle Charlotte, NC 28273
2017-03-31 insert address MacGregor Park (SOLD) 301 Gregson Drive Cary, NC 27511
2017-03-31 insert address Northcross Center - 9815 Suite K 9815 Northcross Center Court Charlotte, NC 28078
2017-03-31 insert address Northcross Center - 9825 Suite A 9825 Northcross Center Court Huntersville, NC 28078
2017-03-31 insert address Pleasant Grove Church Road Pleasant Grove Church Road Morrisville, NC 27560
2017-03-31 insert address Whitehall Corporate Center - Sublease 3600 Arco Corporate Drive Charlotte, NC 28273
2017-03-31 insert person Eli Manzyuk
2017-03-31 insert person Katie Coppins
2017-03-31 insert person Tyler Ziegler
2017-03-31 update person_title Bill Wood: Senior Industrial Broker => Director, Industrial Property Services
2017-03-31 update person_title James Moody: Maintenance Technician => Maintenance Technician II
2017-03-31 update person_title Jennifer Kurz: Senior Leasing Agent => Director, Office Leasing
2017-03-31 update person_title John Ball: Senior Leasing Agent => Director, Office Leasing
2017-03-31 update website_status FlippedRobots => OK
2017-03-05 update website_status OK => FlippedRobots
2017-01-12 update website_status FlippedRobots => OK
2017-01-12 delete address 108 A Woodwinds Industrial Court Cary, NC 27513
2017-01-12 delete address 11301 Carmel Crossing Blvd, Suite 111 Charlotte, NC 28226
2017-01-12 delete address 120 Preston Executive Drive, Suite 200 Cary, NC 27513
2017-01-12 delete address 1800 Overview - Available 1Q17 1800 Overview Drive Rock Hill, SC 29730
2017-01-12 delete address 202 New Edition Court Cary, NC 27511
2017-01-12 delete address 5116 Departure 5116 Departure Drive Raleigh, NC 27616
2017-01-12 delete address 5910-6090 Six Forks Rd. Raleigh, NC 27615
2017-01-12 delete address 6135 Lakeview Road Charlotte, NC 28269
2017-01-12 delete address 900 Franklin Center - SALE 900 South Franklin Street Wake Forest, NC 27587
2017-01-12 delete address Arrowood Southern Executive Park - Arrowridge II 8107-Q Arrowridge Boulevard Charlotte, NC
2017-01-12 delete address Arrowood Southern Executive Park - Arrowridge IV 8301 Arrowridge Blvd Charlotte, NC 28273
2017-01-12 delete address Coffey Creek - 1535 Center Park Drive 1535 Center Park Drive Charlotte, NC 28217
2017-01-12 delete address Johnston Building 212 South Tryon Street Charlotte, NC 28202
2017-01-12 delete address MacGregor Park 301 Gregson Drive Cary, NC 27511
2017-01-12 delete address Rexford Park 2 2115 Rexford Road Charlotte, NC 28211
2017-01-12 delete address South Point Business Park - 14201 South Lakes Drive 14201 South Lakes Drive Charlotte, NC 28273
2017-01-12 delete address Toringdon 4 3426 Toringdon Way Charlotte, NC 28277
2017-01-12 delete email lt..@trinity-partners.com
2017-01-12 delete person James Hollins
2017-01-12 delete person Joy Jones Tenant
2017-01-12 delete person Leah Titus
2017-01-12 delete person Roger dos Santos
2017-01-12 delete person Willie Morris
2017-01-12 insert address 1.25 Acres on Old Statesville Road 16614 Old Statesville Road Huntersville, NC
2017-01-12 insert address 108-110 Woodwinds Industrial Court Cary, NC 27513
2017-01-12 insert address 1800 Overview - Rock Hill, SC
2017-01-12 insert address 303 East Roosevelt Ave Wake Forest, NC 27587
2017-01-12 insert address 3211 Shannon Road Durham, NC 27707
2017-01-12 insert address 825 Groves Street Lowell, NC 28098
2017-01-12 insert address 9117 Wilkinson Boulevard Charlotte, NC 28214
2017-01-12 insert address 9310 Focal Point Raleigh, NC 27617
2017-01-12 insert address Arnold Palmer Center - 3615 Latrobe Drive 3615 Latrobe Drive Charlotte, NC 28205
2017-01-12 insert address Arrowridge Business Park - Arrowridge II 8107-Q Arrowridge Boulevard Charlotte, NC
2017-01-12 insert address Arrowridge Business Park - Arrowridge IV 8301 Arrowridge Blvd Charlotte, NC 28273
2017-01-12 insert address Atlantic Avenue 4501 Atlantic Avenue Raleigh, NC 27604
2017-01-12 insert address Coffey Creek Business Park - 1530 Center Park Drive 1530 Center Park Drive Charlotte, NC 28217
2017-01-12 insert address Coffey Creek Business Park - 1535 Center Park Drive 1535 Center Park Drive Charlotte, NC 28217
2017-01-12 insert address Johnston Building 212 South Tryon Street Charlotte, NC 28281
2017-01-12 insert address MacGregor Park (UNDER CONTRACT) 301 Gregson Drive Cary, NC 27511
2017-01-12 insert address Rexford Park II - Suite 215 - Sublease 2115 Rexford Road Charlotte, NC 28211
2017-01-12 insert address Rock Hill 825 Groves Street - Lowell, NC
2017-01-12 insert address South Point Business Park - For Sale 14036 South Lakes Drive Charlotte, NC 28273
2017-01-12 insert address US-1/Capital Boulevard Shannon Bradley Road - Gastonia, NC
2017-01-12 insert address US-70/Glenwood Avenue 825 Groves Street - Lowell, NC
2017-01-12 insert address Walnut Street - Bldg. 2550 2550 Walnut Street Cary, NC 27518
2017-01-12 insert email lf..@trinity-partners.com
2017-01-12 insert person Alyssa Gribble
2017-01-12 insert person Ann Campbell
2017-01-12 insert person Ashley Wall Tenant
2017-01-12 insert person Chelsea Garner
2017-01-12 insert person Dan Thomson
2017-01-12 insert person Devaughn Hoover
2017-01-12 insert person Ely Manzyuk
2017-01-12 insert person Kelly Neal
2017-01-12 insert person Kristine Smith
2017-01-12 insert person Leah Filicicchia
2017-01-12 insert person Matthew Leonardi
2017-01-12 insert person Steven Rossi
2017-01-12 insert person Wendy Teagle
2017-01-12 update person_title Ollie Green: IT and Marketing Coordinator => IT and Production Coordinator
2017-01-12 update person_title Ronald Johnston: Nick Jones Tenant Services Coordinator; Joy Jones Tenant Services Coordinator => Senior Chief Engineer
2016-12-21 update website_status OK => FlippedRobots
2016-10-15 delete address 110 Woodwinds Industrial Court Cary, NC 27513
2016-10-15 delete address 1100 Perimeter Park 1100 Perimeter Park Drive Morrisville, NC 27560
2016-10-15 delete address 507 Airport Blvd 507 Airport Road Morrisville, NC 27560
2016-10-15 delete address 5151 McCrimmon Parkway 5151 McCrimmon Parkway Morrisville, NC 27560
2016-10-15 delete address Arrowood Southern Executive Park - Arrowridge I 8041 Arrowridge Boulevard Charlotte,NC 28273
2016-10-15 delete address Harris Corners - 10430 10430 Harris Oaks Boulevard Charlotte, NC 28269
2016-10-15 delete email ad..@trinity-partners.com
2016-10-15 delete person Nick Santitoro
2016-10-15 insert address 108 A Woodwinds Industrial Court Cary, NC 27513
2016-10-15 insert address 3909/3921 Sunset Ridge Road Raleigh, NC 27607
2016-10-15 insert address 5401, 5402 & 5406 Charleston Drive Durham, NC 27701
2016-10-15 insert address Lakeside Business Park 169 Gasoline Alley Mooresville, NC 28117
2016-10-15 insert address Shawnee Street 1612 Shawnee Street Durham, NC 27701
2016-10-15 insert email ai..@trinity-partners.com
2016-10-15 insert person Jerry Brown
2016-10-15 insert person Roger dos Santos
2016-10-15 update person_title Ashley Driver Italia: Controller => Controller; Ashley Driver Italia Controller; Italia Controller
2016-09-13 delete address 108-110 Woodwinds Industrial Court Cary, NC 27513
2016-09-13 delete address 3717 Rose Lake Drive 3717 Rose Lake Drive, Charlotte, NC 28217
2016-09-13 delete person Barry Humphrey
2016-09-13 insert address 1100 Perimeter Park 1100 Perimeter Park Drive Morrisville, NC 27560
2016-09-13 insert address 202 New Edition Court Cary, NC 27511
2016-09-13 insert address 3615 Latrobe Drive 3615 Latrobe Drive Charlotte, NC 28205
2016-09-13 insert person Dylan Heafner
2016-09-13 insert person Kerry Humbles
2016-09-13 insert person Lauren O'Neill Tenant
2016-09-13 insert person Michele Rogers
2016-09-13 insert person Ronald Johnston
2016-09-13 insert person Savanna Stevens Tenant
2016-08-16 delete address 2200 Perimeter Park 2200 Perimeter Parkway Morrisville, NC 27560
2016-08-16 delete address 3735 Glen Lake Drive Charlotte, NC 28217
2016-08-16 delete address 440 South Church Street Charlotte, NC 28202
2016-08-16 delete address Friendship Professional Center 1241 S. Main Street Wake Forest, NC 27587
2016-08-16 delete address Heritage Center 1788 Heritage Center Drive Wake Forest, NC 27587
2016-08-16 delete person Nathalie Emplit
2016-08-16 insert address 1800 Overview - Available 1Q17 1800 Overview Drive Rock Hill, SC 29730
2016-08-16 insert address 2200 Perimeter Park 2200 Perimeter Park Drive Morrisville, NC 27560
2016-08-16 insert address 900 Franklin Center - LEASE 900 Franklin Center Wake Forest, NC 27587
2016-08-16 insert address 900 Franklin Center - SALE 900 South Franklin Street Wake Forest, NC 27587
2016-08-16 insert address Friendship Professional Center - LEASE 1241 S. Main Street Wake Forest, NC 27587
2016-08-16 insert address Suite 150 6135 Lakeview Road, Suite 150 Charlotte, NC 28269
2016-07-19 update website_status FlippedRobots => OK
2016-07-19 delete address 10350 Nations Ford Road Charlotte, NC
2016-07-19 delete address 200 Cascade Pointe Lane, Suite 101 Cary, NC 27511
2016-07-19 delete address 2450 Perimeter 2450 Perimeter Park Drive Morrisville, NC 27560
2016-07-19 delete address 312 E. Chatham Street 312 E. Chatham Street Cary, NC 27511
2016-07-19 delete address 3325 Carolina Avenue 3325 Carolina Avenue Charlotte, NC 28208
2016-07-19 delete address 8227 Arrowridge Blvd Charlotte, NC 28273
2016-07-19 delete address 9009-B Perimeter Woods Dr. Charlotte, NC 28216
2016-07-19 delete address 9013 Perimeter Woods Drive Charlotte, NC 28216
2016-07-19 delete address Associates Building (Under Contract) 7706 Six Forks Road Raleigh, NC 27615
2016-07-19 delete address Cornerstone Drive 270 Cornerstone Drive Cary, NC 27519
2016-07-19 delete address Holly Springs Road 500 Holly Springs Road Holly Springs, NC 27540
2016-07-19 delete address LakePointe Corporate Center 5 3735 Glen Lake Drive Charlotte, NC 28217
2016-07-19 delete address Leighton Ridge Road 2624 Leighton Ridge Road Wake Forest, NC 27587
2016-07-19 delete address Parkside 70 1020 South Miami Blvd. Durham, NC 27703
2016-07-19 delete address Umstead Road 5326 Umstead Road Fuquay Varina, NC 27526
2016-07-19 delete person Andrew Pollard
2016-07-19 delete person Emmanuel Davis
2016-07-19 insert address 108-110 Woodwinds Industrial Court Cary, NC 27513
2016-07-19 insert address 1700 Perimeter 1700 Perimeter Park Drive Morrisville, NC 27560
2016-07-19 insert address 2200 Perimeter Park 2200 Perimeter Parkway Morrisville, NC 27560
2016-07-19 insert address 4000 Paramount Parkway 4000 Paramount Parkway Morriville, NC 27560
2016-07-19 insert address 5116 Departure 5116 Departure Drive Raleigh, NC 27616
2016-07-19 insert address 5910-6090 Six Forks Rd. Raleigh, NC 27615
2016-07-19 insert address Arrowood Southern Executive Park - Arrowridge II 8107-Q Arrowridge Boulevard Charlotte, NC
2016-07-19 insert address Cascade Pointe Lane, Suite 106 200 Cascade Pointe Lane, Suite 106 Cary, NC 27511
2016-07-19 insert address Five Shopton Ridge 4016 Shutterfly Road Charlotte, NC
2016-07-19 insert address Four Shopton Ridge 4026 Shutterfly Road Charlotte, NC
2016-07-19 insert address One Shopton Ridge 4205 Shopton Road Charlotte, NC
2016-07-19 insert address Parkside 70 Center 1020 South Miami Blvd. Durham, NC 27703
2016-07-19 insert address Parkside 70 Outparcels 1020 South Miami Blvd. Durham, NC 27703
2016-07-19 insert address Three Shopton Ridge 4036 Shutterfly Road Charlotte, NC
2016-07-19 insert address Two Shopton Ridge 4135 Shopton Road Charlotte, NC
2016-07-19 insert address Whitehall Tech II - 2915 Whitehall Park Drive 2915 Whitehall Park Drive Charlotte, NC
2016-07-19 insert person Chloƫ Umstead
2016-07-19 update person_title Eve Pilkington: Director, Raleigh Property Management => Director, Property Management
2016-07-19 update person_title William A. Allen IV: Partner, Director of Office Leasing => Partner, Director of Leasing
2016-07-12 update website_status OK => FlippedRobots
2016-05-17 update website_status FlippedRobots => OK
2016-05-17 delete person Leah Bailey
2016-05-17 delete person Patricia Hamlet
2016-05-17 delete person Tim Derleth
2016-05-17 delete person Walker McLear
2016-05-17 delete person Whitney Newman Tenant
2016-05-17 insert address 9006-C,D,E 9006 Perimeter Woods Drive Charlotte, NC 28206
2016-05-17 insert address South Main Street 1725 South Main Street, Suite 201 Wake Forest, NC 27587
2016-05-17 insert address Wells Fargo Capitol Center 150 Fayetteville Street Raleigh, NC 27601
2016-05-17 insert person Emmanuel Davis
2016-05-17 insert person James Santini
2016-05-17 insert person Nick Jones Tenant
2016-05-17 update person_title David Townsend: Partner / Service Construction Services; Partner => Partner, Director of Construction Services; Partner, Director of Construction Services / Service Construction Services
2016-05-17 update person_title Jason Harrington: Suzie Havens Marketing Director; James Hollins Senior Property Manager => Maintenance Technician II
2016-05-17 update person_title Maddy T. Kelly: Associate => Leasing Agent
2016-05-17 update person_title William Allen: Director of Office Leasing => Partner, Director of Office Leasing
2016-03-29 update website_status OK => FlippedRobots
2016-02-07 update website_status FlippedRobots => OK
2016-02-07 delete email ca..@trinity-partners.com
2016-02-07 delete person Martha Crabtree
2016-02-07 delete person Tim Bishop
2016-02-07 delete person Tony Catalano
2016-02-07 insert email ad..@trinity-partners.com
2016-02-07 insert person Jim Baty
2016-02-07 insert person Keith Love II
2016-02-07 insert person Marty Eargle
2016-02-07 insert person Patricia Hamlet
2016-02-07 insert person Tim Derleth
2016-02-07 insert person Zach Miller
2016-02-07 update person_title Adam Glaser: Project Manager; Project Manager / Service Construction Services => Senior Project Manager / Service Construction Services; Senior Project Manager
2016-02-07 update person_title Norman Leister: Scott Lindsey Chief Engineer; Denise Leubecker Administrative Assistant => Maintenance Technician II
2016-01-31 update website_status FailedRobots => FlippedRobots
2016-01-03 update website_status OK => FailedRobots
2015-10-24 delete person Kelsey Rogers Tenant
2015-10-24 insert person Ann-Fleming Powell
2015-10-24 insert person Caroline Austin
2015-10-24 insert person Evan Miller Tenant
2015-10-24 update person_title Jonathan Calder: Project Manager => Senior Project Manager
2015-09-25 delete person Weyni Stubbs
2015-09-25 insert person Elizabeth Williams
2015-09-25 insert person Jonathan Calder
2015-09-25 update person_title Ashley Driver: Controller of Property Accounting => Controller
2015-09-25 update person_title Eric Peterson: Engineer; Assistant Chief; Assistant Chief Engineer / Education Electrical Apprenticeship in Michigan => Engineer; Assistant Chief
2015-09-25 update person_title Red Melton: Senior Chief Building Engineer => Senior Chief Engineer
2015-09-25 update website_status FlippedRobots => OK
2015-09-18 update website_status OK => FlippedRobots
2015-08-20 delete person Greg Rodden
2015-08-20 insert person Alex Dunn
2015-08-20 insert person Andrew Pollard
2015-08-20 insert person Jason Harrington
2015-08-20 update person_description Amanda Murphy => Amanda Murphy
2015-08-20 update person_title James Hollins: Senior Property Manager => Senior Property Manager; James Hollins Senior Property Manager
2015-08-20 update person_title Nancy O'Melia Tenant: Tenant Service Coordinator; Service Coordinator => Services Coordinator
2015-08-20 update person_title Nick Post: Property Manager; Assistant => Property Manager
2015-08-20 update person_title Suzie Havens: Marketing Director => Suzie Havens Marketing Director; Marketing Director
2015-08-20 update person_title Whitney Newman Tenant: Tenant Coordinator; Coordinator => Tenant Services Coordinator; Services Coordinator
2015-08-20 update website_status FlippedRobots => OK
2015-07-28 update website_status OK => FlippedRobots
2015-06-19 update website_status FlippedRobots => OK
2015-06-19 delete email jb..@trinity-partners.com
2015-06-19 insert email jb..@trinity-partners.com
2015-06-05 update website_status OK => FlippedRobots
2015-05-06 delete person Caroline Austin
2015-05-06 delete person Josh Byous
2015-05-06 insert person Amy Burton
2015-05-06 insert person Amy Mayer
2015-05-06 insert person Andy Lee
2015-05-06 insert person Austin Ehlers
2015-05-06 insert person Chris Hanzakos
2015-05-06 insert person Chuck Boone
2015-05-06 insert person David Morris
2015-05-06 insert person Denise Leubecker
2015-05-06 insert person Don L'Heureux
2015-05-06 insert person Joey Strickland
2015-05-06 insert person Mike Landreth
2015-05-06 insert person Nancy Burns
2015-05-06 insert person Nancy O'Melia Tenant
2015-05-06 insert person Nick Santitoro
2015-05-06 insert person Norman Leister
2015-05-06 insert person Patrick Blackley
2015-05-06 insert person Rachel Page
2015-05-06 insert person Tim Bishop
2015-05-06 insert person William Allen
2015-05-06 insert person William Stewart
2015-05-06 update person_title Carrie Karcher: Property Manager => Senior Property Manager
2015-05-06 update person_title Pamela A. Leidy: Property Accountant => Senior Property Accountant
2015-05-06 update website_status FlippedRobots => OK
2015-04-23 update website_status OK => FlippedRobots
2015-03-24 update website_status FlippedRobots => OK
2015-03-24 insert cmo Suzie Havens
2015-03-24 delete address 30 Patewood Drive Greenville, SC 29615
2015-03-24 delete address 8020 Arco Corporate Drive Suite 175 Raleigh, NC 27617
2015-03-24 delete person Beverly Keith
2015-03-24 delete person Daniel Angeles
2015-03-24 delete person Erin Wemple
2015-03-24 delete person Jaclyn Ligon Tenant
2015-03-24 delete person Keith Bowker
2015-03-24 delete person Lesley Hoch
2015-03-24 delete person Patrick Jackson
2015-03-24 delete person Todd Harrelson
2015-03-24 insert address 3020 Carrington Mill Boulevard Suite 425 Morrisville, NC 27560
2015-03-24 insert address 80 International Drive, Suite 150 Greenville, SC 29615
2015-03-24 insert person Blonnie Massenburg
2015-03-24 insert person Carrie Karcher
2015-03-24 insert person David Johnson Tenant
2015-03-24 insert person Eric Peterson
2015-03-24 insert person Greg Rodden
2015-03-24 insert person Joy Jones Tenant
2015-03-24 insert person Kelsey Rogers Tenant
2015-03-24 insert person Kevin O'Kane
2015-03-24 insert person Kim Zijl Lease
2015-03-24 insert person Laura Baccich
2015-03-24 insert person Maddy Kelly
2015-03-24 insert person Meri Anglyn
2015-03-24 insert person Nathalie Emplit
2015-03-24 insert person Red Melton
2015-03-24 insert person Scott Lindsey
2015-03-24 insert person Tim Wix
2015-03-24 insert person Tom Cichocki
2015-03-24 insert person Walker McLear
2015-03-24 update person_title Alisha Tate: Marketing Coordinator => Office Resource Manager
2015-03-24 update person_title Ashley Driver: Assistant Controller => Controller of Property Accounting
2015-03-24 update person_title Carla Powell: Property Accountant => Property Accounting Manager
2015-03-24 update person_title Heather Hanes Thompson: Director, Property Management => Partner and Director, Property Management
2015-03-24 update person_title James Hollins: Property Manager => Senior Property Manager
2015-03-24 update person_title Josh Byous: Debi Caldwell Office and Operations Manager => Maintenance Technician
2015-03-24 update person_title Lauren Miller: Property Manager => Senior Property Manager
2015-03-24 update person_title Leah Titus: Tenant Coordinator; Coordinator => Property Manager; Assistant
2015-03-24 update person_title Ollie Green: Marketing Coordinator => IT and Marketing Coordinator
2015-03-24 update person_title Shane Woycik: Chief Engineer => Senior Chief Engineer
2015-03-24 update person_title Suzie Havens: Senior Project Administrator & Marketing Coordinator => Marketing Director
2015-03-02 update website_status FailedRobots => FlippedRobots
2015-01-29 update website_status FlippedRobots => FailedRobots
2014-12-25 update website_status FailedRobots => FlippedRobots
2014-11-20 update website_status FlippedRobots => FailedRobots
2014-10-23 update website_status FailedRobots => FlippedRobots
2014-09-17 update website_status FlippedRobots => FailedRobots
2014-08-12 update website_status OK => FlippedRobots
2014-07-08 update website_status FlippedRobots => OK
2014-07-08 delete email dt..@trinity-partners.com
2014-07-08 delete person Eric Osterhus Broker
2014-07-08 delete person Jesus Aponte
2014-07-08 delete person Jim Gambrell
2014-07-08 delete person Katherine Richey
2014-07-08 insert person James Moody
2014-07-08 update person_title Darlene McDowell: Brokerage Assistant => Brokerage Administrator
2014-07-08 update person_title David Allen: Founding Partners; Founding Partner => Founding Partners; Founding Partner, 1960 - 2014
2014-06-16 update website_status OK => FlippedRobots
2014-04-30 delete phone 704.401.8205
2014-04-30 insert person Marcus Willie
2014-04-30 insert phone 864.326.5952
2014-03-28 delete email am..@trinity-partners.com
2014-03-28 delete person Ashleigh Boward Tenant
2014-03-28 insert person Jaclyn Ligon Tenant
2014-03-28 insert person Jesus Aponte
2014-03-28 insert person Josh Byous
2014-03-28 insert person Whitney Newman Tenant
2014-03-28 update person_title Beth Beasley: Controller => Property Manager
2014-03-28 update person_title Beverly Keith: Senior Director, Retail Services: CCIM / Service Retail; Senior Director, Retail Services => Senior Director, Retail; Senior Director, Retail Services
2014-01-19 delete address Charlotte Ally Center 440 S. Church Street Suite 800 Charlotte, NC 28202
2014-01-19 delete email np..@trinity-partners.com
2014-01-19 insert address 30 Patewood Drive Greenville, SC 29615
2014-01-19 insert phone 704.401.8205
2014-01-19 update person_title Nicole Tonelli Oakley: Property Manager => Senior Property Manager
2013-12-20 delete person Dennis Nieves
2013-11-18 update website_status FlippedRobots => OK
2013-11-08 update website_status FailedRobots => FlippedRobots