WAYPOINT REAL ESTATE GROUP - History of Changes


DateDescription
2024-06-01 delete address 1701 SUMMERLAND AVENUE WINTER PARK, FL 32789
2024-06-01 delete address 895 SPRING PARK LOOP CELEBRATION, FL 34747
2024-06-01 insert address 1453 STICKLEY AVENUE CELEBRATION, FL 34747
2024-06-01 insert address 1711 BARCELONA WAY WINTER PARK, FL 32789
2024-06-01 insert address 1801 LEGION DRIVE WINTER PARK, FL 32789
2024-06-01 insert address 275 SALVADOR SQUARE WINTER PARK, FL 32789
2024-06-01 insert address 850 JUANITA RAEL WINTER PARK, FL 32789
2024-03-26 delete address 1600 BARCELONA WAY WINTER PARK, FL 32789
2024-03-26 delete address 1611 SUMMERLAND AVENUE WINTER PARK, FL 32789
2024-03-26 delete address 202 ACADIA TERRACE CELEBRATION, FL 34747
2024-03-26 delete address 423 ARBOR CIRCLE CELEBRATION, FL 34747
2024-03-26 delete source_ip 138.197.52.148
2024-03-26 insert address 1655 BARCELONA WAY WINTER PARK, FL 32789
2024-03-26 insert address 236 ACADIA TERRACE CELEBRATION, FL 34747
2024-03-26 insert address 895 SPRING PARK LOOP CELEBRATION, FL 34747
2024-03-26 insert source_ip 18.210.9.101
2023-10-18 delete address 1700 DIANA DRIVE WINTER PARK, FL 32789
2023-10-18 insert address 1600 BARCELONA WAY WINTER PARK, FL 32789
2023-10-18 insert address 1701 SUMMERLAND AVENUE WINTER PARK, FL 32789
2023-09-16 delete address 312 ACADIA LANE CELEBRATION, FL 34747
2023-09-16 insert address 1611 SUMMERLAND AVENUE WINTER PARK, FL 32789
2023-09-16 insert address 1700 DIANA DRIVE WINTER PARK, FL 32789
2023-09-16 insert address 409 ARBOR CIRCLE CELEBRATION, FL 34747
2023-08-14 delete address 706 GOLFPARK DRIVE CELEBRATION, FL 34747
2023-08-14 insert address 312 ACADIA LANE CELEBRATION, FL 34747
2023-07-11 delete address 236 ACADIA TERRACE CELEBRATION, FL 34747
2023-07-11 insert address 706 GOLFPARK DRIVE CELEBRATION, FL 34747
2023-06-07 delete address 703 EASTLAWN DRIVE CELEBRATION, FL 34747
2023-06-07 delete address 829 OAK SHADOWS ROAD CELEBRATION, FL 34747
2023-06-07 insert address 202 ACADIA TERRACE CELEBRATION, FL 34747
2023-06-07 insert address 423 ARBOR CIRCLE CELEBRATION, FL 34747
2023-04-23 delete address 808 GOLFPARK DRIVE CELEBRATION, FL 34747
2023-04-23 insert address 829 OAK SHADOWS ROAD CELEBRATION, FL 34747
2023-03-22 delete address 423 ARBOR CIRCLE CELEBRATION, FL 34747
2023-03-22 insert address 703 EASTLAWN DRIVE CELEBRATION, FL 34747
2023-02-18 delete address 711 EASTLAWN DRIVE CELEBRATION, FL 34747
2023-02-18 insert address 808 GOLFPARK DRIVE CELEBRATION, FL 34747
2022-12-17 delete address 312 ACADIA LANE CELEBRATION, FL 34747
2022-12-17 delete address 808 GOLFPARK DRIVE CELEBRATION, FL 34747
2022-12-17 insert address 423 ARBOR CIRCLE CELEBRATION, FL 34747
2022-12-17 insert address 711 EASTLAWN DRIVE CELEBRATION, FL 34747
2022-11-15 delete address 1014 TAPESTRY LANE CELEBRATION, FL 34747
2022-11-15 insert address 312 ACADIA LANE CELEBRATION, FL 34747
2022-09-13 delete address 1664 BARCELONA WAY WINTER PARK, FL 32789
2022-09-13 delete address 202 ACADIA TERRACE CELEBRATION, FL 34747
2022-09-13 delete address 423 ARBOR CIRCLE CELEBRATION, FL 34747
2022-09-13 insert address 1014 TAPESTRY LANE CELEBRATION, FL 34747
2022-09-13 insert address 808 GOLFPARK DRIVE CELEBRATION, FL 34747
2022-07-14 delete address 1014 TAPESTRY LANE CELEBRATION, FL 34747
2022-07-14 insert address 1664 BARCELONA WAY WINTER PARK, FL 32789
2022-07-14 insert address 423 ARBOR CIRCLE CELEBRATION, FL 34747
2022-06-13 delete address 1821 LEGION DRIVE WINTER PARK, FL 32789
2022-06-13 delete address 423 ARBOR CIRCLE CELEBRATION, FL 34747
2022-06-13 delete address 711 EASTLAWN DRIVE CELEBRATION, FL 34747
2022-06-13 insert address 1014 TAPESTRY LANE CELEBRATION, FL 34747
2022-06-13 insert address 236 ACADIA TERRACE CELEBRATION, FL 34747
2022-05-13 delete address 1211 AQUILA LOOP CELEBRATION, FL 34747
2022-05-13 insert address 1821 LEGION DRIVE WINTER PARK, FL 32789
2022-05-13 insert address 711 EASTLAWN DRIVE CELEBRATION, FL 34747
2021-09-30 delete address 830 JUANITA RAEL WINTER PARK, FL 32789
2021-08-29 delete address 409 ARBOR CIRCLE CELEBRATION, FL 34747
2021-08-29 delete address 500 LONGMEADOW STREET CELEBRATION, FL 34747
2021-08-29 insert address 202 ACADIA TERRACE CELEBRATION, FL 34747
2021-08-29 insert address 423 ARBOR CIRCLE CELEBRATION, FL 34747
2021-08-29 insert address 830 JUANITA RAEL WINTER PARK, FL 32789
2021-06-24 delete address 709 EASTLAWN DR CELEBRATION, FL 34747
2021-06-24 delete address 895 SPRING PARK LOOP CELEBRATION, FL 34747
2021-06-24 insert address 1211 AQUILA LOOP CELEBRATION, FL 34747
2021-06-24 insert address 409 ARBOR CIRCLE CELEBRATION, FL 34747
2021-05-24 delete address 423 ARBOR CIRCLE CELEBRATION, FL 34747
2021-05-24 delete address 715 EASTLAWN DRIVE CELEBRATION, FL 34747
2021-05-24 insert address 500 LONGMEADOW STREET CELEBRATION, FL 34747
2021-05-24 insert address 709 EASTLAWN DR CELEBRATION, FL 34747
2021-04-09 delete address 717 EASTLAWN DRIVE CELEBRATION, FL 34747
2021-04-09 delete address 913 WESTPARK DR CELEBRATION, FL 34747
2021-04-09 insert address 715 EASTLAWN DRIVE CELEBRATION, FL 34747
2021-04-09 insert address 895 SPRING PARK LOOP CELEBRATION, FL 34747
2021-02-14 delete address 808 GOLFPARK DRIVE CELEBRATION, FL 34747
2021-02-14 insert address 913 WESTPARK DR CELEBRATION, FL 34747
2021-01-15 delete address 305 ACADIA LANE CELEBRATION, FL 34747
2021-01-15 delete address 715 EASTLAWN DRIVE CELEBRATION, FL 34747
2021-01-15 delete source_ip 174.143.240.64
2021-01-15 insert address 423 ARBOR CIRCLE CELEBRATION, FL 34747
2021-01-15 insert address 808 GOLFPARK DRIVE CELEBRATION, FL 34747
2021-01-15 insert source_ip 138.197.52.148
2020-04-18 delete address 1354 CELEBRATION AVENUE CELEBRATION, FL 34747
2020-04-18 delete address 169 LONGVIEW AVENUE CELEBRATION, FL 34747
2020-04-18 delete address 225 CELEBRATION PLACE #129 CELEBRATION, FL 34747
2020-04-18 insert address 305 ACADIA LANE CELEBRATION, FL 34747
2020-04-18 insert address 715 EASTLAWN DRIVE CELEBRATION, FL 34747
2020-04-18 insert address 717 EASTLAWN DRIVE CELEBRATION, FL 34747
2020-03-19 delete address 1119 INDIGO DRIVE CELEBRATION, FL 34747
2020-03-19 delete address 227 ACADIA TERRACE CELEBRATION, FL 34747
2020-03-19 delete address 239 LONGVIEW AVE #314 CELEBRATION, FL 34747
2020-03-19 insert address 1354 CELEBRATION AVENUE CELEBRATION, FL 34747
2020-03-19 insert address 169 LONGVIEW AVENUE CELEBRATION, FL 34747
2020-03-19 insert address 225 CELEBRATION PLACE #129 CELEBRATION, FL 34747
2020-03-19 update website_status FlippedRobots => OK
2020-02-28 update website_status OK => FlippedRobots
2019-10-01 delete address 1421 STICKLEY AVENUE CELEBRATION, FL 34747
2019-10-01 delete address 502 WATER STREET CELEBRATION, FL 34747
2019-10-01 delete address 600 EDWARDS STREET #7202 CELEBRATION, FL 34747
2019-10-01 insert address 1119 INDIGO DRIVE CELEBRATION, FL 34747
2019-10-01 insert address 227 ACADIA TERRACE CELEBRATION, FL 34747
2019-10-01 insert address 239 LONGVIEW AVE #314 CELEBRATION, FL 34747
2019-09-01 delete address 1233 AQUILA LOOP CELEBRATION, FL 34747
2019-09-01 delete address 591 CAMPUS STREET CELEBRATION, FL 34747
2019-09-01 delete address 911 PAWSTAND ROAD CELEBRATION, FL 34747
2019-09-01 insert address 1421 STICKLEY AVENUE CELEBRATION, FL 34747
2019-09-01 insert address 502 WATER STREET CELEBRATION, FL 34747
2019-09-01 insert address 600 EDWARDS STREET #7202 CELEBRATION, FL 34747
2019-08-02 delete address 1110 TAPESTRY DRIVE CELEBRATION, FL 34747
2019-08-02 delete address 1400 CELEBRATION AVENUE #303 CELEBRATION, FL 34747
2019-08-02 delete address 728 MULBERRY AVENUE CELEBRATION, FL 34747
2019-08-02 insert address 1233 AQUILA LOOP CELEBRATION, FL 34747
2019-08-02 insert address 591 CAMPUS STREET CELEBRATION, FL 34747
2019-08-02 insert address 911 PAWSTAND ROAD CELEBRATION, FL 34747
2019-07-03 delete address 1231 WRIGHT CIRCLE #207 CELEBRATION, FL 34747
2019-07-03 delete address 129 LONGVIEW AVENUE CELEBRATION, FL 34747
2019-07-03 delete address 418 WATER STREET CELEBRATION, FL 34747
2019-07-03 insert address 1110 TAPESTRY DRIVE CELEBRATION, FL 34747
2019-07-03 insert address 1400 CELEBRATION AVENUE #303 CELEBRATION, FL 34747
2019-07-03 insert address 728 MULBERRY AVENUE CELEBRATION, FL 34747
2019-05-30 delete address 1011 MAIDEN TERRACE CELEBRATION, FL 34747
2019-05-30 delete address 1213 GREENE SQUARE CELEBRATION, FL 34747
2019-05-30 delete address 854 BLUE SAGE STREET #202 CELEBRATION, FL 34747
2019-05-30 delete email ji..@waypointregroup.com
2019-05-30 delete person Jimmy Tate
2019-05-30 insert address 1231 WRIGHT CIRCLE #207 CELEBRATION, FL 34747
2019-05-30 insert address 129 LONGVIEW AVENUE CELEBRATION, FL 34747
2019-05-30 insert address 418 WATER STREET CELEBRATION, FL 34747
2019-02-18 delete address 1009 FALLING LEAF STREET CELEBRATION, FL 34747
2019-02-18 delete address 604 CANNE PLACE CELEBRATION, FL 34747
2019-02-18 delete address 625 MULBERRY AVENUE CELEBRATION, FL 34747
2019-02-18 delete fax 407-472-5909
2019-02-18 insert address 1011 MAIDEN TERRACE CELEBRATION, FL 34747
2019-02-18 insert address 1213 GREENE SQUARE CELEBRATION, FL 34747
2019-02-18 insert address 854 BLUE SAGE STREET #202 CELEBRATION, FL 34747
2019-02-18 insert contact_pages_linkeddomain goo.gl
2019-02-18 insert email ji..@waypointregroup.com
2019-02-18 insert fax 407-605-5948
2019-02-18 insert person Jimmy Tate
2018-11-04 delete address 1007 CELEBRATION AVENUE #301 CELEBRATION, FL 34747
2018-11-04 delete address 1206 CELEBRATION AVENUE CELEBRATION, FL 34747
2018-11-04 delete address 807 DEER WOODS ROAD CELEBRATION, FL 34747
2018-11-04 delete email ji..@waypointregroup.com
2018-11-04 delete email ti..@waypointregroup.com
2018-11-04 delete person Jimmy Tate
2018-11-04 delete person Tiffany Baro
2018-11-04 insert address 1009 FALLING LEAF STREET CELEBRATION, FL 34747
2018-11-04 insert address 604 CANNE PLACE CELEBRATION, FL 34747
2018-11-04 insert address 625 MULBERRY AVENUE CELEBRATION, FL 34747
2018-08-05 delete address 315 ACADIA LANE CELEBRATION, FL 34747
2018-08-05 delete address 719 EASTLAWN DRIVE CELEBRATION, FL 34747
2018-08-05 delete address 760 SIENA PALM DRIVE #205 CELEBRATION, FL 34747
2018-08-05 insert address 1007 CELEBRATION AVENUE #301 CELEBRATION, FL 34747
2018-08-05 insert address 1206 CELEBRATION AVENUE CELEBRATION, FL 34747
2018-08-05 insert address 807 DEER WOODS ROAD CELEBRATION, FL 34747
2018-06-10 delete address 1107 CELEBRATION AVE CELEBRATION, FL 34747
2018-06-10 delete address 700 SIENA PALM DR #202 CELEBRATION, FL 34747
2018-06-10 delete address 745 CELEBRATION AVE #745 CELEBRATION, FL 34747
2018-06-10 insert address 315 ACADIA LANE CELEBRATION, FL 34747
2018-06-10 insert address 719 EASTLAWN DRIVE CELEBRATION, FL 34747
2018-06-10 insert address 760 SIENA PALM DRIVE #205 CELEBRATION, FL 34747
2018-04-15 delete address 1220 GOLDEN CANNA LN CELEBRATION, FL 34747
2018-04-15 delete address 1516 RESOLUTE ST CELEBRATION, FL 34747
2018-04-15 delete address 225 LONGVIEW AVE #225 CELEBRATION, FL 34747
2018-04-15 delete email da..@waypointregroup.com
2018-04-15 delete person David Purdie
2018-04-15 insert address 1107 CELEBRATION AVE CELEBRATION, FL 34747
2018-04-15 insert address 700 SIENA PALM DR #202 CELEBRATION, FL 34747
2018-04-15 insert address 745 CELEBRATION AVE #745 CELEBRATION, FL 34747
2018-03-03 delete address 204 RESERVE PL CELEBRATION, FL 34747
2018-03-03 delete address 501 MIRASOL CIR #311 CELEBRATION, FL 34747
2018-03-03 delete address 512 MIRASOL CIR #101 CELEBRATION, FL 34747
2018-03-03 insert address 1220 GOLDEN CANNA LN CELEBRATION, FL 34747
2018-03-03 insert address 1516 RESOLUTE ST CELEBRATION, FL 34747
2018-03-03 insert address 225 LONGVIEW AVE #225 CELEBRATION, FL 34747
2018-03-03 update person_title Jimmy Tate: null => Owner / REALTOR®
2018-01-22 delete address 1221 STONECUTTER DR #7-312 CELEBRATION, FL 34747
2018-01-22 delete address 552 WATER ST #552 CELEBRATION, FL 34747
2018-01-22 delete address 927 GREENLAWN ST CELEBRATION, FL 34747
2018-01-22 insert address 204 RESERVE PL CELEBRATION, FL 34747
2018-01-22 insert address 501 MIRASOL CIR #311 CELEBRATION, FL 34747
2018-01-22 insert address 512 MIRASOL CIR #101 CELEBRATION, FL 34747
2017-12-16 delete address 147 LONGVIEW AVE CELEBRATION, FL 34747
2017-12-16 delete address 215 LONGVIEW AVE #203 CELEBRATION, FL 34747
2017-12-16 delete address 225 CELEBRATION PL #147 CELEBRATION, FL 34747
2017-12-16 insert address 1221 STONECUTTER DR #7-312 CELEBRATION, FL 34747
2017-12-16 insert address 552 WATER ST #552 CELEBRATION, FL 34747
2017-12-16 insert address 927 GREENLAWN ST CELEBRATION, FL 34747
2017-11-08 delete address 1563 CASTILE ST CELEBRATION, FL 34747
2017-11-08 delete address 221 CELEBRATION BLVD CELEBRATION, FL 34747
2017-11-08 delete address 422 WATER ST CELEBRATION, FL 34747
2017-11-08 insert address 147 LONGVIEW AVE CELEBRATION, FL 34747
2017-11-08 insert address 215 LONGVIEW AVE #203 CELEBRATION, FL 34747
2017-11-08 insert address 225 CELEBRATION PL #147 CELEBRATION, FL 34747
2017-08-25 delete address 303 ACADIA LN CELEBRATION, FL 34747
2017-08-25 delete address 715 EASTLAWN DR CELEBRATION, FL 34747
2017-08-25 insert address 1154 WILDE DR CELEBRATION, FL 34747
2017-08-25 insert address 610 CELEBRATION AVE #1207 CELEBRATION, FL 34747
2017-08-25 insert address 724 EASTLAWN DR CELEBRATION, FL 34747
2017-08-25 update robots_txt_status search.waypointrealestategroup.com: 200 => 404
2017-01-03 delete address 709 EASTLAWN DR CELEBRATION, FL 34747
2017-01-03 delete address 804 GOLFPARK DR CELEBRATION, FL 34747
2017-01-03 insert address 303 ACADIA LN CELEBRATION, FL 34747
2016-11-28 delete address 1134 WILDE DR CELEBRATION, Florida 34747
2016-11-28 delete address 240 CELEBRATION BLVD CELEBRATION, Florida 34747
2016-11-28 delete address 915 PAWSTAND RD CELEBRATION, Florida 34747
2016-11-28 insert address 709 EASTLAWN DR CELEBRATION, FL 34747
2016-11-28 insert address 715 EASTLAWN DR CELEBRATION, FL 34747
2016-11-28 insert address 804 GOLFPARK DR CELEBRATION, FL 34747
2016-09-17 delete address 1107 CELEBRATION AVE CELEBRATION, Florida 34747
2016-09-17 delete address 282 GOLDENRAIN DR CELEBRATION, Florida 34747
2016-09-17 delete address 410 GREENBRIER AVE CELEBRATION, Florida 34747
2016-09-17 insert address 1134 WILDE DR CELEBRATION, Florida 34747
2016-09-17 insert address 240 CELEBRATION BLVD CELEBRATION, Florida 34747
2016-09-17 insert address 915 PAWSTAND RD CELEBRATION, Florida 34747
2016-08-20 delete address 1318 CELEBRATION AVE CELEBRATION, Florida 34747
2016-08-20 delete address 1596 CASTILE ST CELEBRATION, Florida 34747
2016-08-20 delete address 810 DEER WOODS RD CELEBRATION, Florida 34747
2016-08-20 insert address 1107 CELEBRATION AVE CELEBRATION, Florida 34747
2016-08-20 insert address 282 GOLDENRAIN DR CELEBRATION, Florida 34747
2016-08-20 insert address 410 GREENBRIER AVE CELEBRATION, Florida 34747
2016-07-20 delete address 1410 CELEBRATION AVE #407 CELEBRATION, Florida 34747
2016-07-20 delete address 603 CANNE PL CELEBRATION, Florida 34747
2016-07-20 delete address 920 WESTPARK DR CELEBRATION, Florida 34747
2016-07-20 insert address 1318 CELEBRATION AVE CELEBRATION, Florida 34747
2016-07-20 insert address 1596 CASTILE ST CELEBRATION, Florida 34747
2016-07-20 insert address 810 DEER WOODS RD CELEBRATION, Florida 34747
2016-06-22 delete contact_pages_linkeddomain celebration.fl.us
2016-06-22 insert address 1410 CELEBRATION AVE #407 CELEBRATION, Florida 34747
2016-06-22 insert address 603 CANNE PL CELEBRATION, Florida 34747
2016-06-22 insert address 920 WESTPARK DR CELEBRATION, Florida 34747
2016-04-11 delete contact_pages_linkeddomain embarqspace.com
2016-04-11 delete contact_pages_linkeddomain greenoaksneighborhoodassociation.blogspot.com
2016-04-11 delete contact_pages_linkeddomain hannibalsquare.com
2016-04-11 delete contact_pages_linkeddomain orwinmanor.org
2016-04-11 delete contact_pages_linkeddomain theplymouthapartments.com
2016-04-11 delete contact_pages_linkeddomain windsong411.com
2016-04-11 insert contact_pages_linkeddomain leafletjs.com
2016-02-23 delete address 66 Riley Road Ste. B-1, Celebration, FL 34747
2016-02-23 delete address 66 Riley Road, B-1 Celebration, FL 34747
2016-02-23 delete email su..@waypointregroup.com
2016-02-23 delete person Susan Silva
2016-02-23 insert address 1420 Celebration Blvd. Suite 200 Celebration, FL 34747
2016-02-23 insert alias Waypoint Real Estate Group, Inc.
2016-02-23 update primary_contact 66 Riley Road Ste. B-1, Celebration, FL 34747 => 1420 Celebration Blvd. Suite 200 Celebration, FL 34747
2016-01-26 delete address Keller Williams At The Lakes 66 Riley Road, B-1 Celebration, FL 34747
2015-12-04 delete contact_pages_linkeddomain osc.org
2015-12-04 insert contact_pages_linkeddomain cwgdn.com
2015-12-04 insert management_pages_linkeddomain ocps.net
2015-10-13 delete contact_pages_linkeddomain reachlocal.com
2015-10-13 insert contact_pages_linkeddomain orlandoshakes.org
2015-10-13 update person_title Susan Silva: null => Operations Manager
2015-09-15 delete address 100 Acadia Ter Celebration, FL 34747
2015-09-15 delete address 1002 Tapestry Ln Celebration, FL 34747
2015-09-15 delete address 1004 Periwinkle Ct Celebration, FL 34747
2015-09-15 delete address 1005 Old Blush Rd Celebration, FL 34747
2015-09-15 delete address 1018 Siena Park W Blvd # 1018 Celebration, FL 34747
2015-09-15 delete address 1107 Rush Ct Celebration, FL 34747
2015-09-15 delete address 1133 Indigo Dr Celebration, FL 34747
2015-09-15 delete address 1231 Wright Cir # 108 Celebration, FL 34747
2015-09-15 delete address 1310 Celebration Ave Celebration, FL 34747
2015-09-15 delete address 132 Eastpark Dr Celebration, FL 34747
2015-09-15 delete address 1342 Flagstone Ave Celebration, FL 34747
2015-09-15 delete address 1408 Stickley Ave Celebration, FL 34747
2015-09-15 delete address 147 Longview Ave Celebration, FL 34747
2015-09-15 delete address 206 Drake St Celebration, FL 34747
2015-09-15 delete address 221 Longview Ave # 7202 Celebration, FL 34747
2015-09-15 delete address 305 Acadia Ln Celebration, FL 34747
2015-09-15 delete address 312 Acadia Ln Celebration, FL 34747
2015-09-15 delete address 839 Oak Shadows Rd Celebration, FL 34747
2015-09-15 delete address 956 Pawstand Rd Celebration, FL 34747
2015-09-15 delete index_pages_linkeddomain kw.com
2015-09-15 delete source_ip 23.229.137.19
2015-09-15 insert index_pages_linkeddomain dakno.com
2015-09-15 insert source_ip 174.143.240.64
2015-09-15 update founded_year 1994 => null
2015-09-15 update website_status EmptyPage => OK
2015-08-02 update website_status OK => EmptyPage
2015-06-27 delete address 1013 Maiden Ter Celebration, FL 34747
2015-06-27 delete address 1401 Celebration Ave # 105 Celebration, FL 34747
2015-06-27 delete address 421 Arbor Cir Celebration, FL 34747
2015-06-27 delete address 755 Siena Palm Dr # 755 Celebration, FL 34747
2015-06-27 insert address 1002 Tapestry Ln Celebration, FL 34747
2015-06-27 insert address 1005 Old Blush Rd Celebration, FL 34747
2015-06-27 insert address 1018 Siena Park W Blvd # 1018 Celebration, FL 34747
2015-06-27 insert address 839 Oak Shadows Rd Celebration, FL 34747
2015-05-29 insert address 100 Acadia Ter Celebration, FL 34747
2015-05-29 insert address 1004 Periwinkle Ct Celebration, FL 34747
2015-05-29 insert address 1013 Maiden Ter Celebration, FL 34747
2015-05-29 insert address 1107 Rush Ct Celebration, FL 34747
2015-05-29 insert address 1133 Indigo Dr Celebration, FL 34747
2015-05-29 insert address 1231 Wright Cir # 108 Celebration, FL 34747
2015-05-29 insert address 1310 Celebration Ave Celebration, FL 34747
2015-05-29 insert address 132 Eastpark Dr Celebration, FL 34747
2015-05-29 insert address 1342 Flagstone Ave Celebration, FL 34747
2015-05-29 insert address 1401 Celebration Ave # 105 Celebration, FL 34747
2015-05-29 insert address 1408 Stickley Ave Celebration, FL 34747
2015-05-29 insert address 147 Longview Ave Celebration, FL 34747
2015-05-29 insert address 206 Drake St Celebration, FL 34747
2015-05-29 insert address 221 Longview Ave # 7202 Celebration, FL 34747
2015-05-29 insert address 305 Acadia Ln Celebration, FL 34747
2015-05-29 insert address 312 Acadia Ln Celebration, FL 34747
2015-05-29 insert address 421 Arbor Cir Celebration, FL 34747
2015-05-29 insert address 755 Siena Palm Dr # 755 Celebration, FL 34747
2015-05-29 insert address 956 Pawstand Rd Celebration, FL 34747
2015-04-01 update founded_year null => 1994
2015-03-04 delete address 902 Blue Sage St, Celebration, FL 34747
2015-01-31 insert address 902 Blue Sage St, Celebration, FL 34747
2015-01-03 update website_status FlippedRobots => OK
2015-01-03 delete source_ip 216.194.168.33
2015-01-03 insert source_ip 23.229.137.19
2014-12-08 update website_status FailedRobots => FlippedRobots
2014-10-26 update website_status OK => FailedRobots
2014-09-21 delete address 000 5bd/4ba 907 Maiden Street Celebration, FL 34747 907 Maiden Street, Celebration, FL 34747
2014-09-21 delete address 000 5bd/5ba 744 Mulberry Avenue Celebration, FL 34747 744 Mulberry Avenue, Celebration, FL 34747
2014-09-21 delete address 100 4bd/3ba 803 Rosa Street Celebration, FL 34747 803 Rosa Street, Celebration, FL 34747
2014-09-21 delete address 500 6bd/6ba 411 Arbor Circle Celebration, FL 34747 411 Arbor Circle, Celebration, FL 34747
2014-09-21 delete address 900 3bd/3ba 103 Grinnell Place Celebration, FL 34747 103 Grinnell Place, Celebration, FL 34747
2014-09-21 delete address 900 4bd/3ba 1226 Roycroft Avenue Celebration, FL 34747 1226 Roycroft Avenue, Celebration, FL 34747
2014-09-21 insert address 000 4bd/4ba 908 Beak Street Celebration, FL 34747 908 Beak Street, Celebration, FL 34747
2014-09-21 insert address 800 3bd/3ba 103 Grinnell Place Celebration, FL 34747 103 Grinnell Place, Celebration, FL 34747
2014-09-21 insert address 950 4bd/3ba 803 Rosa Street Celebration, FL 34747 803 Rosa Street, Celebration, FL 34747
2014-09-21 insert address 995 6bd/5ba 703 Eagle Woods Trail Celebration, FL 34747 703 Eagle Woods Trail, Celebration, FL 34747
2014-08-14 delete address 695,000 6bd/6ba 411 Arbor Circle Celebration, FL 34747 411 Arbor Circle, Celebration, FL 34747
2014-08-14 delete address 808 5bd/4ba 1007 Indigo Drive Celebration, FL 34747 1007 Indigo Drive, Celebration, FL 34747
2014-08-14 delete address 950 4bd/3ba 1226 Roycroft Avenue Celebration, FL 34747 1226 Roycroft Avenue, Celebration, FL 34747
2014-08-14 delete contact_pages_linkeddomain ocps.net
2014-08-14 insert address 000 3bd/3ba 1004 Periwinkle Court Celebration, FL 34747 1004 Periwinkle Court, Celebration, FL 34747
2014-08-14 insert address 000 5bd/4ba 1007 Indigo Drive Celebration, FL 34747 1007 Indigo Drive, Celebration, FL 34747
2014-08-14 insert address 000 5bd/5ba 744 Mulberry Avenue Celebration, FL 34747 744 Mulberry Avenue, Celebration, FL 34747
2014-08-14 insert address 100 4bd/3ba 803 Rosa Street Celebration, FL 34747 803 Rosa Street, Celebration, FL 34747
2014-08-14 insert address 900 4bd/3ba 1226 Roycroft Avenue Celebration, FL 34747 1226 Roycroft Avenue, Celebration, FL 34747
2014-08-14 insert contact_pages_linkeddomain ocpstechcenters.net
2014-08-14 insert contact_pages_linkeddomain theplymouthapartments.com
2014-07-15 delete general_emails in..@tateinvestments.com
2014-07-15 insert general_emails in..@waypointregroup.com
2014-07-15 delete email in..@tateinvestments.com
2014-07-15 delete phone 407-566-9786
2014-07-15 insert address 000 3bd/3ba 1112 White Moss Lane Celebration, FL 34747 1112 White Moss Lane, Celebration, FL 34747
2014-07-15 insert address 000 4bd/5ba 1408 Stickley Avenue Celebration, FL 34747 1408 Stickley Avenue, Celebration, FL 34747
2014-07-15 insert address 000 5bd/4ba 907 Maiden Street Celebration, FL 34747 907 Maiden Street, Celebration, FL 34747
2014-07-15 insert address 000 5bd/4ba 956 Pawstand Road Celebration, FL 34747 956 Pawstand Road, Celebration, FL 34747
2014-07-15 insert address 500 6bd/6ba 411 Arbor Circle Celebration, FL 34747 411 Arbor Circle, Celebration, FL 34747
2014-07-15 insert address 66 Riley Road Ste. B-1
 Celebration, FL 34747
2014-07-15 insert address 695,000 6bd/6ba 411 Arbor Circle Celebration, FL 34747 411 Arbor Circle, Celebration, FL 34747
2014-07-15 insert address 808 5bd/4ba 1007 Indigo Drive Celebration, FL 34747 1007 Indigo Drive, Celebration, FL 34747
2014-07-15 insert address 900 3bd/3ba 103 Grinnell Place Celebration, FL 34747 103 Grinnell Place, Celebration, FL 34747
2014-07-15 insert address 950 4bd/3ba 1226 Roycroft Avenue Celebration, FL 34747 1226 Roycroft Avenue, Celebration, FL 34747
2014-07-15 insert alias Orlando FL Real Estate
2014-07-15 insert email in..@waypointregroup.com
2014-07-15 insert index_pages_linkeddomain kw.com