Date | Description |
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 |