BAY BRANCH VILLAS - History of Changes


DateDescription
2024-04-08 delete otherexecutives Jack Mangels
2024-04-08 delete otherexecutives Kathy Von Glahn
2024-04-08 delete otherexecutives Katie Wagner
2024-04-08 delete otherexecutives Patsy Fonseca
2024-04-08 delete treasurer Katie Wagner
2024-04-08 insert otherexecutives Adam Bahr
2024-04-08 insert otherexecutives Stan Timbrook
2024-04-08 insert treasurer Adam Bahr
2024-04-08 delete person Jack Mangels
2024-04-08 delete person Kathy Von Glahn
2024-04-08 delete person Katie Wagner
2024-04-08 delete person Patsy Fonseca
2024-04-08 insert person Adam Bahr
2024-04-08 insert person Stan Timbrook
2022-11-27 insert index_pages_linkeddomain topssoft.com
2022-08-09 delete otherexecutives Adam Landreth
2022-08-09 delete otherexecutives Kurt Ollhoft
2022-08-09 delete otherexecutives Sheena McClusky
2022-08-09 delete treasurer Janet Moore
2022-08-09 insert otherexecutives Jessica Williams
2022-08-09 insert otherexecutives Kathy Von Glahn
2022-08-09 insert otherexecutives Katie Wagner
2022-08-09 insert otherexecutives Patsy Fonseca
2022-08-09 insert treasurer Katie Wagner
2022-08-09 delete person Adam Landreth
2022-08-09 delete person Kurt Ollhoft
2022-08-09 delete person Sheena McClusky
2022-08-09 insert person Jessica Williams
2022-08-09 insert person Kathy Von Glahn
2022-08-09 insert person Katie Wagner
2022-08-09 insert person Patsy Fonseca
2022-08-09 update person_title Janet Moore: Secretary; Member of the Board of Directors; Treasurer => President of the Board of Directors
2022-02-11 delete otherexecutives Bill Green
2022-02-11 delete otherexecutives Wes Bayers
2022-02-11 delete person Bill Green
2022-02-11 delete person Linda Bayers
2022-02-11 delete person Wes Bayers
2021-06-21 delete otherexecutives Edward Kinsey
2021-06-21 delete otherexecutives Mike Cortez
2021-06-21 delete otherexecutives Sheena Doss
2021-06-21 insert otherexecutives Adam Landreth
2021-06-21 insert otherexecutives Bill Green
2021-06-21 insert otherexecutives David Stough
2021-06-21 insert otherexecutives Jack Mangels
2021-06-21 insert otherexecutives Joshua Lepine
2021-06-21 insert otherexecutives Sheena McClusky
2021-06-21 insert otherexecutives Wes Bayers
2021-06-21 delete person Edward Kinsey
2021-06-21 delete person Mike Cortez
2021-06-21 delete person Patsy Fonseca
2021-06-21 delete person Sheena Doss
2021-06-21 insert person Adam Landreth
2021-06-21 insert person Bill Green
2021-06-21 insert person David Stough
2021-06-21 insert person Jack Mangels
2021-06-21 insert person Joshua Lepine
2021-06-21 insert person Linda Bayers
2021-06-21 insert person Sheena McClusky
2021-06-21 insert person Wes Bayers
2021-01-31 delete source_ip 104.27.144.163
2021-01-31 delete source_ip 104.27.145.163
2021-01-31 insert source_ip 104.21.80.138
2020-07-31 delete otherexecutives Josh Lepine
2020-07-31 insert otherexecutives Kurt Ollhoft
2020-07-31 insert otherexecutives Mike Cortez
2020-07-31 delete person Josh Lepine
2020-07-31 delete person Scott Huval
2020-07-31 insert person Kurt Ollhoft
2020-07-31 insert person Mike Cortez
2020-05-31 insert source_ip 172.67.183.129
2020-03-02 delete email st@baybranchvillas.com
2019-12-28 insert otherexecutives Sheena Doss
2019-12-28 insert person Sheena Doss
2019-08-28 insert address The Property Shop PO Box 668 Daphne, AL 36526
2019-07-29 delete source_ip 173.201.96.128
2019-07-29 insert source_ip 104.27.144.163
2019-07-29 insert source_ip 104.27.145.163
2019-06-28 delete email me..@baybranchvillas.com
2018-04-23 delete address 30941 Mill Lane Suite G 295 Spanish Fort, AL 36527-5456
2018-04-23 insert address P O Box 668 Daphne AL 36526
2018-04-23 update primary_contact 30941 Mill Lane Suite G 295 Spanish Fort, AL 36527-5456 => P O Box 668 Daphne AL 36526
2018-03-04 delete source_ip 208.109.181.212
2018-03-04 insert index_pages_linkeddomain propertyshopre.com
2018-03-04 insert source_ip 173.201.96.128
2017-06-25 insert address 30941 Mill Lane Suite G 295 Spanish Fort, AL 36527-5456
2016-06-23 insert email me..@baybranchvillas.com
2016-03-30 delete support_emails co..@baybranchvillas.com
2016-03-30 delete email co..@baybranchvillas.com
2016-03-30 delete source_ip 74.208.89.176
2016-03-30 insert source_ip 208.109.181.212
2015-03-10 insert support_emails co..@baybranchvillas.com
2015-03-10 insert email co..@baybranchvillas.com
2015-02-04 update website_status DomainNotFound => OK
2015-02-04 delete otherexecutives Scott Congleton
2015-02-04 delete president Erica Adame
2015-02-04 insert president Scott Congleton
2015-02-04 delete email co..@baybranchvillas.com
2015-02-04 delete email hu..@baybranchvillas.com
2015-02-04 delete person Erica Adame
2015-02-04 update person_title Scott Congleton: Co - President => President
2014-12-10 update website_status OK => DomainNotFound