BHH AFFILIATES - History of Changes


DateDescription
2023-04-21 delete address 1010 North 500 East Ste. 310 North Salt Lake Utah 84054
2023-04-21 delete address 10105 N. Tuhaye Drive Kamas, UT 84036
2023-04-21 delete address 10840 Hideout Trail Hideout, UT 84036
2023-04-21 delete address 1476 Newpark Blvd, Ste 100 Park City UT 84098
2023-04-21 delete address 1635 Redstone Center Drive Park City, Utah 84098
2023-04-21 delete address 2 S. Main Street Heber City, Utah 84032
2023-04-21 delete address 206 Ibapah Peak Drive Heber City, UT 84032
2023-04-21 delete address 2200 Park Avenue, Bldg B Park City UT 84060
2023-04-21 delete address 2590 N Highway 162 Suite B Eden Utah 84310
2023-04-21 delete address 354 Main Street Park City UT 84060
2023-04-21 delete address 496 S Main Street Logan Utah 84321
2023-04-21 delete address 537 Main Street Park City, Utah 84060
2023-04-21 delete address 5929 Fashion Point Drive Ste. 400 South Ogden Utah 84403
2023-04-21 delete address 6340 South 3000 East Ste. 600 Salt Lake City, Utah 84121
2023-04-21 delete address 7101 Silver Lake Drive Park City UT 84060
2023-04-21 delete address 751 Park Avenue Park City UT 84060
2023-04-21 delete address Bountiful / North Salt Lake 1010 North 500 East Ste. 310, North Salt Lake, Utah, 84054
2023-04-21 delete address Hotel Park City 2001 Park Avenue Park City UT 84060
2023-04-21 delete address Lower Park Avenue 1700 Park Avenue Park City UT 84060
2023-04-21 delete address Moab 50 East Center Street, Moab, Utah, 84532
2023-04-21 delete address Park Avenue 1030 Park Ave Park City UT 84060
2023-04-21 delete address Park City Mountain - Quicksilver Gondola Park City UT 84098
2023-04-21 delete address Resort Center 1385 Lowell Ave Park City UT 84060
2023-04-21 delete address Snow Park Lodge - Winter Only 2250 Deer Valley Drive South Park City UT 84060
2023-04-21 delete address St. George 2 West St George Blvd, Ste. 31, St. George, Utah, 84770
2023-04-21 delete address St. Regis Deer Valley 2300 Deer Valley Drive Park City, Utah 84060
2023-04-21 delete address Sugar House 1064 E 2100 S Salt Lake City, Utah 84106
2023-04-21 delete address The Colony 2455 White Pine Canyon Road Park City UT 84098
2023-04-21 delete phone (435) 333-3617
2023-04-21 delete phone (435) 640-0512
2023-04-21 delete phone (435) 640-1868
2023-04-21 delete phone (435) 644-8000
2023-04-21 delete phone (435) 649-3411
2023-04-21 delete phone (435) 787-7090
2023-04-21 delete phone (801) 383-1000
2023-04-21 delete phone (801) 997-9993
2023-04-21 delete phone (877) 733-5334
2022-12-15 insert address 93 W Center Street Kanab Utah 84741
2022-12-15 insert phone (435) 644-8000
2021-06-13 delete address 3720 N Sundial Court Park City UT 84098
2021-06-13 delete address 4131 Cooper Lane Park City UT 84098
2021-06-13 delete address Development Discovery Center 1030 Park Ave Park City UT 84060
2021-06-13 delete address Hyatt Centric Park City 3551 N Escala Court Park City UT 84098
2021-06-13 delete address One Empire Pass 8910 Empire Club Drive Park City UT 84060
2021-06-13 delete address Saddleview 2200 Park Avenue Park City UT 84060
2021-06-13 delete address Top of Deer Valley Gondola Park City UT 84060
2021-06-13 delete address Waldorf Astoria Park City 2100 Frostwood Drive Park City UT 84098
2021-06-13 delete phone (435) 429-2455
2021-06-13 insert address 2200 Park Avenue, Bldg B Park City UT 84060
2021-06-13 insert address Park Avenue 1030 Park Ave Park City UT 84060
2021-04-18 delete phone (435) 512-3064
2021-04-18 insert phone (435) 787-7090
2021-01-24 delete address 2580 N Highway 162 Eden Utah 84310
2021-01-24 insert address 2590 N Highway 162 Suite B Eden Utah 84310
2021-01-24 insert address 496 S Main Street Logan Utah 84321
2021-01-24 insert phone (435) 512-3064
2020-05-16 delete address Moab 50-98 East Center Street, Moab, Utah, 84532
2020-04-16 delete address 50 East Center Moab Utah, 84532
2020-04-16 insert address 50 East Center Street Moab Utah, 84532
2020-03-16 insert address 50 East Center Moab Utah, 84532
2020-03-16 insert phone (435) 259-0150
2020-02-15 insert address 206 Ibapah Peak Drive Heber City, UT 84032
2020-02-15 insert phone (877) 733-5334
2019-11-10 insert address 2 West St George Blvd, Ste. 31 St. George Utah 84770
2019-11-10 insert phone (435) 525-2501
2018-11-16 delete address 70 Silver Strike Trl 17, Park City, UT
2018-11-16 insert address 00-0009-7084, Heber City
2018-11-16 insert address 1062 S Meadow Walk Ln, Heber City, UT
2018-11-16 insert address 10744 N Hideout Trl, Heber City, UT
2018-11-16 insert address 120 E 2200 S, Heber City
2018-11-16 insert address 13384 N Alexis Dr, Heber City, UT
2018-11-16 insert address 1370 Casperville Rd, Heber City, UT
2018-11-16 insert address 145 N Club Cabins Court (cc-9), Heber City
2018-11-16 insert address 165 W 100 North, Heber City
2018-11-16 insert address 1719 Clyde Lake Dr, Heber City, UT
2018-11-16 insert address 2007 E 690 St S, Heber City
2018-11-16 insert address 3270 E Wild Mare Way, Heber City, UT
2018-11-16 insert address 4115 Greener Hills Dr, Heber City, UT
2018-11-16 insert address 4942 E Arabian Cir, Heber City, UT
2018-11-16 insert address 648 N Haystack Mountain Dr (lot 337), Heber City
2018-11-16 insert address 658 N Haystack Mountain Dr (lot 336), Heber City
2018-11-16 insert address 6968 E Rising Star Ct, Heber City, UT
2018-11-16 insert address 717 E 250 Nth, Heber City
2018-11-16 insert address 756 E 110 North, Heber City
2018-11-16 insert address 799 N Copper Belt Dr (lot 733), Heber City
2018-11-16 insert address 911 E 450 N, Heber City
2018-11-16 insert address 984 E 600 Sth, Heber City
2018-11-16 insert address Deer Crest Area Vacant Land 10622 N Summit View Dr, Heber City, UT
2018-11-16 insert address Heber And Daniels Area Vacant Land 535 S Pole Dr, Heber City, UT
2018-11-16 insert address Vacant Land 1068 E Solstice Cir, Heber City, UT
2018-11-16 insert address Vacant Land 1861 N Cove Springs Way, Heber City, UT
2018-11-16 insert address Vacant Land 2000 S Highway 40, Heber City, UT
2018-11-16 insert address Vacant Land 2856 S 1200 W, Daniel, UT
2018-11-16 insert address Vacant Land 4995 E 1250, Heber City, UT
2018-10-13 delete address 10653 River Front Parkway, Ste. 140 South Jordan, Utah 84095
2018-10-13 delete address The Canyons Area Single Family 2189 White Pine Canyon, Park City, UT
2018-10-13 delete phone (801) 512-0499
2018-10-13 insert address 10105 N. Tuhaye Drive Kamas, UT 84036
2018-10-13 insert phone (435) 333-3617
2018-09-11 delete address 7815 Falcon Ct, Park City, UT
2018-09-11 delete address Sugar House - Coming Soon! 1066 E 2100 S Salt Lake City, Utah 84106
2018-09-11 insert address Sugar House 1064 E 2100 S Salt Lake City, Utah 84106
2018-09-11 insert phone (801) 997-9993
2018-05-27 delete address 1476 Newark Blvd, Ste 100 Park City UT 84098
2018-05-27 insert address 1476 Newpark Blvd, Ste 100 Park City UT 84098
2018-05-27 insert address 5929 Fashion Point Drive Ste. 400 South Ogden Utah 84403
2018-04-05 delete address 4523 S Gilead Way E, Salt Lake City
2018-02-18 delete address Upper Park Ave 1030 Park Ave Park City UT 84060
2018-02-18 delete address Westgate 3000 N Sundial Court Park City UT 84098
2018-02-18 insert address Development Discovery Center 1030 Park Ave Park City UT 84060
2018-02-18 insert address Sugar House - Coming Soon! 1066 E 2100 S Salt Lake City, Utah 84106
2017-11-02 delete address 10665 S Dielsdorf Rd E 25, Sandy, UT
2017-11-02 delete address 8886 Empire Club Dr 404, Park City, UT
2017-09-28 delete address 3428 N, Layton
2017-09-28 delete address 606 E Sunny Flowers, Salt Lake City, UT
2017-07-17 delete address 515 W Heritage Way, Heber City, UT
2017-07-17 insert address 10665 S Dielsdorf Rd E 25, Sandy, UT
2017-07-17 insert address 3428 N, Layton
2017-06-10 delete address Jefferson House Condominium 206 Park Ave 6, Park City, UT
2017-06-10 delete address Jeremy Ranch Area Single Family 3166 Homestead Rd, Park City, UT
2017-05-03 delete address 1010 North 500 East North Salt Lake Utah 84054
2017-05-03 delete address 1126 E 5275 S, South Ogden
2017-05-03 delete address 188 South 400 West, Heber City, UT
2017-05-03 delete address 400 Capitol Park Ave. #503 & #405, Salt Lake City
2017-05-03 delete address 515 West Heritage Way, Heber City, UT
2017-05-03 delete address 606 E Sunny Flowers Ln, Salt Lake City, UT
2017-05-03 delete address 6816 Mineral Loop, Park City, UT
2017-05-03 delete address 70 Silver Strike Trail #17, Park City, UT
2017-05-03 delete address 7235 W Royal St 28, Park City, UT
2017-05-03 delete address 7815 Falcon Court, Park City, UT
2017-05-03 delete address 8894 Empire Club Dr. #507, Park City, UT
2017-05-03 delete address Bountiful / North Salt Lake 1010 North 500 East, North Salt Lake, Utah, 84054
2017-05-03 delete address Heber Office 2 S. Main Street, Park City, Utah, 84032
2017-05-03 delete address The Canyons Area Single Family 2189 White Pine Canyon Road, Park City, UT
2017-05-03 insert address 1010 North 500 East Ste. 310 North Salt Lake Utah 84054
2017-05-03 insert address 515 W Heritage Way, Heber City, UT
2017-05-03 insert address 606 E Sunny Flowers, Salt Lake City, UT
2017-05-03 insert address 70 Silver Strike Trl 17, Park City, UT
2017-05-03 insert address 7815 Falcon Ct, Park City, UT
2017-05-03 insert address Bountiful / North Salt Lake 1010 North 500 East Ste. 310, North Salt Lake, Utah, 84054
2017-05-03 insert address Heber Office 2 South Main Street, Heber City, Utah, 84032
2017-05-03 insert address The Canyons Area Single Family 2189 White Pine Canyon, Park City, UT
2017-02-17 delete address Cottages On The Park Single Family 1315 Sullivan Rd, Park City, UT
2017-01-19 delete address 3694 N Vintage East Street, Park City, UT
2017-01-19 delete address 4351 S 2990 E, Holladay
2017-01-19 delete address 457 E Hidden Lake Cir S, Bountiful
2017-01-19 delete address 8978 Northcove Dr., Park City, UT
2017-01-19 insert address Jefferson House Condominium 206 Park Ave. #6, Park City, UT
2016-11-26 delete general_emails in..@bhhsutah.com
2016-11-26 delete address 8910 Empire Club Drive 506 Unique in
2016-11-26 delete email in..@bhhsutah.com
2016-11-26 insert address 1126 E 5275 S, South Ogden
2016-11-26 insert address 188 South 400 West, Heber City, UT
2016-11-26 insert address 3694 N Vintage East Street, Park City, UT
2016-11-26 insert address 400 Capitol Park Ave. #503 & #405, Salt Lake City
2016-11-26 insert address 4351 S 2990 E, Holladay
2016-11-26 insert address 4523 S Gilead Way E, Salt Lake City
2016-11-26 insert address 457 E Hidden Lake Cir S, Bountiful
2016-11-26 insert address 515 West Heritage Way, Heber City, UT
2016-11-26 insert address 606 E Sunny Flowers Ln, Salt Lake City, UT
2016-11-26 insert address 6816 Mineral Loop, Park City, UT
2016-11-26 insert address 70 Silver Strike Trail #17, Park City, UT
2016-11-26 insert address 7235 W Royal St 28, Park City, UT
2016-11-26 insert address 7815 Falcon Court, Park City, UT
2016-11-26 insert address 8886 Empire Club Dr, #404, Park City, UT
2016-11-26 insert address 8894 Empire Club Dr. #507, Park City, UT
2016-11-26 insert address 8978 Northcove Dr., Park City, UT
2016-11-26 insert address Cottages On The Park Single Family 1315 Sullivan Rd, Park City, UT
2016-11-26 insert address Jeremy Ranch Area Single Family 3166 Homestead Rd, Park City, UT
2016-11-26 insert address The Canyons Area Single Family 2189 White Pine Canyon Road, Park City, UT
2016-09-15 delete address 2752 High Mountain Road 1401
2016-08-18 insert address 2752 High Mountain Road 1401
2016-08-18 insert address 2752 High Mountain Road 1501
2016-08-18 insert address 2752 High Mountain Road 205
2016-07-13 insert address 8910 Empire Club Drive 506 Unique in
2016-02-10 delete email jo..@bhhsutah.com
2016-02-10 delete email ls..@bhhsutah.com
2016-02-10 delete email ms..@bhhsutah.com
2016-02-10 delete phone 435.513.0347
2016-02-10 delete phone 435.640.0930
2016-02-10 delete phone 801.520.7866
2016-02-10 insert email ka..@bhhsutah.com
2016-02-10 insert phone 970.769.0971
2016-01-13 delete address 11222 Eagle View Drive Sandy
2016-01-13 delete address 2527 E Bonneville Terrace Dr Ogden
2016-01-13 delete address 3459 Eastwood Drive Salt Lake City
2016-01-13 delete address 7815 Falcon Court Deer Valley
2015-12-01 delete address 1555 Wasatch Drive Ft Douglas
2015-12-01 delete address 2735 E Parleys Way Ste. 203 Salt Lake City UT 84109
2015-12-01 delete address 3826 E Thousand Oaks Dr Olympus Cove
2015-12-01 delete address 6975 South Union Park Center Ste. 620 Midvale UT 84047
2015-12-01 delete address 7051 Silver Lake Drive Upper Deer Valley
2015-12-01 delete address 890 Main Street 890 Main Street Park City, Utah 84060
2015-12-01 delete phone (435) 654-5111
2015-12-01 delete phone (801) 428-2800
2015-12-01 insert address 11222 Eagle View Drive Sandy
2015-12-01 insert address 1300 E Dry Canyon Rd Smithfield
2015-12-01 insert address 1568 South Weber Dr South Weber
2015-12-01 insert address 2527 E Bonneville Terrace Dr Ogden
2015-12-01 insert address 3459 Eastwood Drive Salt Lake City
2015-12-01 insert address 4787 S Panorama Dr South Ogden
2015-12-01 insert address 537 Main Street 537 Main Street Park City, Utah 84060
2015-12-01 insert address 6340 South 3000 East Ste. 600 Salt Lake City UT 84121
2015-12-01 insert address 6340 South 3000 East Ste. 600 Salt Lake City, Utah 84121
2015-12-01 insert address 7815 Falcon Court Deer Valley
2015-12-01 insert phone (800) 553-4666
2014-09-07 delete email sb..@bhhsutah.com
2014-09-07 insert address 1555 Wasatch Drive Ft Douglas
2014-09-07 insert address 3826 E Thousand Oaks Dr Olympus Cove
2014-09-07 insert email sb..@aol.com
2014-08-04 delete email jh..@bhhsutah.com
2014-08-04 insert email jo..@joeholden.com
2014-05-22 delete address 205 N. Main St. Tooele, UT 84074
2014-05-22 delete phone (435) 843-5364
2014-04-24 delete address 2460 Aspen Springs Drive Park City
2014-04-24 delete phone 84060(435) 655-3456