GRADEPOWER LEARNING CENTERS - History of Changes


DateDescription
2024-04-12 delete address 747 Hyde Park Road, Suite 230, London, Ontario, Canada, N6H 3S3
2024-04-12 delete phone 631.249.5618
2024-04-12 insert address 747 Hyde Park Rd. Suite 230. London, ON N6H 3S3
2024-04-12 update primary_contact 747 Hyde Park Road, Suite 230, London, Ontario, Canada, N6H 3S3 => 747 Hyde Park Rd. Suite 230. London, ON N6H 3S3
2024-03-12 insert email ad..@gradepowerlearning.com
2024-03-12 insert email ca..@gradepowerlearning.com
2024-03-12 insert email cm..@gradepowerlearning.com
2024-03-12 insert email fr..@gradepowerlearning.com
2024-03-12 insert email gr..@gradepowerlearning.com
2024-03-12 insert email ma..@gradepowerlearning.com
2024-03-12 insert email mh..@gradepowerlearning.com
2024-03-12 insert email pe..@gradepowerlearning.com
2024-03-12 insert email tf..@gradepowerlearning.com
2023-09-21 delete address 12338 A Shelbyville Road Location Details
2023-09-21 delete phone 502.785.4416
2023-08-19 insert phone 331.826.1616
2023-07-15 delete address 2550 Race Track Road, Unit B Location Details Largo
2023-07-15 delete phone 904.429.9664
2023-07-15 delete phone 904.543.3366
2023-07-15 insert address 2470 Bloomingdale Avenue Location Details
2023-07-15 insert address 2470 Bloomingdale AvenueSuite 1330 Valrico, Florida 33596
2023-07-15 insert address 6454 College Rd Location Details Naperville
2023-07-15 insert phone 689-600-3691
2023-07-15 insert phone 813.669.3690
2023-07-15 insert phone 904-822-1557
2023-03-24 delete address 2515 White Bear Ave Suite 14A Maplewood, MN 55109
2023-03-24 insert address 1055 Westgate Drive Saint Paul, MN 55114
2023-02-20 delete office_emails na..@gradepowerlearning.com
2023-02-20 delete address 95th Street Shops 3075 Book Road Suite 119 Naperville, Illinois 60564
2023-02-20 delete email ad..@gradepowerlearning.com
2023-02-20 delete email ca..@gradepowerlearning.com
2023-02-20 delete email cm..@gradepowerlearning.com
2023-02-20 delete email fr..@gradepowerlearning.com
2023-02-20 delete email fr..@gradepowerlearning.com
2023-02-20 delete email gr..@gradepowerlearning.com
2023-02-20 delete email ma..@gradepowerlearning.com
2023-02-20 delete email mh..@gradepowerlearning.com
2023-02-20 delete email na..@gradepowerlearning.com
2023-02-20 delete email pe..@gradepowerlearning.com
2023-02-20 delete email sl..@gradepowerlearning.com
2023-02-20 delete email tf..@gradepowerlearning.com
2022-12-19 delete address 1229 NW Maynard Road Location Details Raleigh
2022-12-19 delete phone 919.615.1363
2022-09-15 delete address 4301 West William Cannon Drive, Austin, TX 78749
2022-07-14 delete address 10900 Lakeline Mall Drive Location Details Frisco
2022-07-14 delete address 3091 College Park Dr., Suite 305 College Park Plaza Shopping Centre The Woodlands, Texas 77384
2022-07-14 delete address 4301 W William Cannon Dr Location Details Cedar Park
2022-07-14 delete email ce..@gradepowerlearning.com
2022-07-14 delete phone 512.291.3312
2022-07-14 insert address 4301 W William Cannon Dr Location Details Frisco
2022-07-14 insert address 4301 West William Cannon Drive, Austin, TX 78749
2022-05-14 delete address 3212 Lithia Pinecrest Rd. Location Details
2022-05-14 delete address 3212 Lithia Pinecrest Rd.Suite 102 Valrico, Florida 33596
2022-05-14 insert email la..@gradepowerlearning.com
2022-05-14 insert email pa..@gradepowerlearning.com
2022-04-13 delete email ah..@gradepowerlearning.com
2022-04-13 delete phone 972.675.9505
2022-04-13 insert email ad..@gradepowerlearning.com
2021-09-30 delete email au..@gradepowerlearning.com
2021-09-30 insert email ce..@gradepowerlearning.com
2021-09-30 insert email gr..@gradepowerlearning.com
2021-06-25 insert email ah..@gradepowerlearning.com
2021-06-25 insert email el..@gradepowerlearning.com
2021-06-25 insert email tf..@gradepowerlearning.com
2021-05-22 insert office_emails na..@gradepowerlearning.com
2021-05-22 delete address 11929 University Blvd. Location Details The Woodlands
2021-05-22 delete address 5435 North Garland Ave. Location Details Sugar Land
2021-05-22 insert address 95th Street Shops 3075 Book Road Suite 119 Naperville, Illinois 60564
2021-05-22 insert email na..@gradepowerlearning.com
2021-04-06 insert address 2515 White Bear Ave Suite 14A Maplewood, MN 55109
2021-04-06 insert email ca..@gradepowerlearning.com
2021-04-06 insert phone 651.797.3243
2021-01-27 insert address 12338A Shelbyville Road, Louisville, KY 40243
2020-09-27 delete office_emails na..@gradepowerlearning.com
2020-09-27 delete address GradePower Learning Naperville 95th Street Shops, 3075 Book Road Suite 119, Naperville
2020-09-27 delete email na..@gradepowerlearning.com
2020-09-27 insert address 1401 Doug Baker Blvd, Suite 102, Hoover, AL 35242
2020-06-18 delete email ca..@gradepowerlearning.com
2020-05-19 delete address 218 Almeria Avenue Location Details Fruit Cove
2020-05-19 delete phone 305.307.8339
2020-05-19 delete phone 651.797.3243
2020-04-19 delete address 3075 Book Road #119 Location Details Palatine
2020-04-19 insert address 340 Town Plaza Avenue, Suite 230 Location Details Ocoee
2020-03-19 delete address 12931 Walsingham Rd Location Details Ocoee
2020-03-19 delete email tu..@gradepowerlearning.com
2020-03-19 delete phone 918.250.5500
2020-03-19 insert address 12931 Walsingham Rd Location Details Nocatee
2020-03-19 insert phone 904.543.3366
2020-01-14 delete address 6235 S Main St Suite 210 Aurora, Colorado 80016
2020-01-14 insert address 6155 S Main St Suite 220 Aurora, Colorado 80016
2019-11-13 delete address 5435 North Garland Ave. Location Details Mansfield
2019-11-13 delete phone 718.987.9200
2019-11-13 delete phone 817.458.4822
2019-11-13 delete phone 972.599.1850
2019-11-13 insert address 5435 North Garland Ave. Location Details Sugar Land
2019-08-15 delete address 111 West Debbie LaneSuite 103 Mansfield, TX 76063
2019-08-15 insert address 26 East Debbie Lane Suite 112 Mansfield, TX 76063
2019-08-15 insert email ca..@gradepowerlearning.com
2019-06-15 delete phone 1-844-475-7523
2019-06-15 insert phone 1-844-475-7323
2019-05-15 insert address 2550 Race Track Road, Unit B Location Details Largo
2019-04-13 insert email cm..@gradepowerlearning.com
2019-04-13 insert email fr..@gradepowerlearning.com
2019-03-07 insert office_emails ch..@gradepowerlearing.com
2019-03-07 delete email ca..@gradepowerlearning.com
2019-03-07 insert email ch..@gradepowerlearing.com
2019-02-02 delete address 8811 Teel Parkway #250, Frisco, TX 75034
2019-02-02 insert email co..@gradepowerlearning.com
2019-02-02 insert phone 916.467.7507
2018-12-29 delete address 1401 Doug Baker Blvd #105 Birmingham, Alabama 35242
2018-12-29 delete address 1401 Doug Baker Blvd #105 Location Details Pelham
2018-12-29 delete address 218 Almeria Avenue, Suite 222 Coral Gables, Florida 33134
2018-12-29 delete email au..@gradepowerlearning.com
2018-12-29 delete email db..@gradepowerlearning.com
2018-12-29 delete email fr..@gradepowerlearning.com
2018-12-29 delete phone (512) 291-3315
2018-12-29 delete phone 1.888.559.2212
2018-12-29 delete phone 501.329.3232
2018-12-29 insert address 10900 Lakeline Mall Drive Location Details Frisco
2018-12-29 insert address 1401 Doug Baker Blvd #102 Birmingham, Alabama 35242
2018-12-29 insert address 1401 Doug Baker Blvd #102 Location Details Pelham
2018-12-29 insert address 218 Almeria Avenue Coral Gables, Florida 33134
2018-12-29 insert email fr..@gradepowerlearning.com
2018-12-29 insert email fr..@gradepowerlearning.com
2018-12-29 insert email ma..@gradepowerlearning.com
2018-12-29 insert email wo..@gradepowerlearning.com
2018-12-29 insert phone 1-844-475-7523
2018-12-29 insert phone 305.307.8339
2018-12-29 insert phone 440.230.3444
2018-09-12 delete office_emails pa..@gradepowerlearning.com
2018-09-12 delete email pa..@gradepowerlearning.com
2018-09-12 insert phone 904.429.9664
2018-07-25 insert office_emails pa..@gradepowerlearning.com
2018-07-25 insert email pa..@gradepowerlearning.com
2018-07-25 insert email ss..@gradepowerlearning.com
2018-07-25 insert phone (512) 291-3315
2018-07-25 insert phone 512.291.3312
2018-05-28 insert office_emails na..@gradepowerlearning.com
2018-05-28 delete email fr..@gradepowerlearning.com
2018-05-28 delete email wo..@gradepowerlearning.com
2018-05-28 insert address GradePower Learning Naperville 95th Street Shops, 3075 Book Road Suite 119, Naperville
2018-05-28 insert email db..@gradepowerlearning.com
2018-05-28 insert email dk..@oxfordlearning.com
2018-05-28 insert email na..@gradepowerlearning.com
2018-04-06 delete address 4701 Creedmoor Road Suite 107 Raleigh, North Carolina 27612
2018-04-06 insert address 13220 Strickland Road Suite 184 Raleigh, North Carolina 27613
2018-02-19 delete address 1780 Round Rock Ave Location Details Sugar Land
2018-02-19 delete address 4301 W William Cannon Dr Location Details Frisco
2018-02-19 delete phone 512.265.2448
2018-01-06 delete address 764 West Euclid Avenue Location Details Skokie
2018-01-06 delete address 8816 Gross Point Rd Location Details
2018-01-06 delete phone 847-470-1985
2017-12-09 insert address 8811 Teel Parkway #250, Frisco, TX 75034
2017-12-09 insert email fr..@gradepowerlearning.com
2017-08-13 delete phone 801.613.9343
2017-08-13 insert email me..@gradepowerlearning.com
2017-08-13 insert email tu..@gradepowerlearning.com
2017-07-16 delete address 1401 Doug Baker Blvd Suite 105 Birmingham, Alabama 35242
2017-07-16 delete address 1401 Doug Baker Blvd Suite 105 Location Details Pelham
2017-07-16 delete address 3075 Book Road, Suite 119 Location Details Palatine
2017-07-16 delete address 3075 Book Road, Suite 11995th Street Shops Naperville, Illinois 60564
2017-07-16 delete address 3327 North Eagle RoadSuite 100 Meridian, ID 83646
2017-07-16 delete address 9261 Laguna Springs Drive Location Details
2017-07-16 delete address 9261 Laguna Springs DriveSuite 120 Elk Grove, California 95758
2017-07-16 delete address Reza Farahani 33 W. Allendale Ave. Allendale, NJ 07401
2017-07-16 delete phone 201.962.7777
2017-07-16 insert address 12338 A Shelbyville Road Location Details
2017-07-16 insert address 1401 Doug Baker Blvd #105 Birmingham, Alabama 35242
2017-07-16 insert address 1401 Doug Baker Blvd #105 Location Details Pelham
2017-07-16 insert address 3075 Book Road #119 95th Street Shops Naperville, Illinois 60564
2017-07-16 insert address 3075 Book Road #119 Location Details Palatine
2017-07-16 insert address 3327 North Eagle Road #100 Meridian, ID 83646
2017-07-16 insert address 9261 Laguna Springs Drive #120 Elk Grove, California 95758
2017-07-16 insert address the GradePower Learning Center, 3327 North Eagle Road Suite 100, Meridian, ID, 83646
2017-06-08 insert address GradePower Learning, 1780 Round Rock Ave, Round Rock Tx 78681
2017-04-30 delete email ny..@gradepowerlearning.com
2017-04-30 delete fax 519.473.6086
2017-04-30 insert email au..@gradepowerlearning.com
2017-04-30 insert phone 631.249.5618
2017-02-14 delete phone (601) 720-9936
2017-02-14 insert email ca..@gradepowerlearning.com
2017-02-14 insert email wo..@gradepowerlearning.com
2017-01-14 delete address Southlands Mall in SE Aurora6235 S Main St Suite 210 Aurora, Colorado 80016
2017-01-14 delete email wo..@gradepowerlearning.com
2017-01-14 insert address 6235 S Main St Suite 210 Aurora, Colorado 80016
2017-01-14 insert email ma..@gradepowerlearning.com
2017-01-14 insert email ny..@gradepowerlearning.com
2017-01-14 insert phone 651.797.3243
2016-12-03 delete office_emails na..@gradepowerlearning.com
2016-12-03 delete office_emails pa..@gradepowerlearning.com
2016-12-03 delete office_emails th..@gradepowerlearning.com
2016-12-03 delete address 11929 University Blvd. Suite 2E Sugar Land, TX 77479
2016-12-03 delete address 2850 Prince St Conway, AR 72034
2016-12-03 delete address 286 Moore Rd. Ocoee, FL 34761
2016-12-03 delete address 4152 W. Spring Creek PKWY, Suite 160, Plano TX 75024
2016-12-03 delete address 5438 La Palma Avenue Location Details
2016-12-03 delete address 811 Teel Pkwy. Suite 250 Frisco Texas 75034
2016-12-03 delete address 9261 Laguna Springs Drive Location Details La Palma
2016-12-03 delete address Austin Southwest 4301 W. William Cannon , B-220 Austin, TX, 78749
2016-12-03 delete address Euclid Ave Palatine, IL 60067
2016-12-03 delete address Ste. 103 Mansfield, TX 76063
2016-12-03 delete email au..@gradepowerlearning.com
2016-12-03 delete email au..@oxfordlearning.com
2016-12-03 delete email ca..@gradepowerlearning.com
2016-12-03 delete email fr..@gradepowerlearning.com
2016-12-03 delete email gd..@gradepowerlearning.com
2016-12-03 delete email gf..@gradepowerlearning.com
2016-12-03 delete email hw..@gradepowerlearning.com
2016-12-03 delete email kk..@gradepowerlearning.com
2016-12-03 delete email ma..@gradepowerlearning.com
2016-12-03 delete email na..@gradepowerlearning.com
2016-12-03 delete email pa..@gradepowerlearning.com
2016-12-03 delete email pl..@gradepowerlearning.com
2016-12-03 delete email sk..@gradepowerlearning.com
2016-12-03 delete email so..@gradepowerlearning.com
2016-12-03 delete email th..@gradepowerlearning.com
2016-12-03 delete email va..@gradepowerlearning.com
2016-12-03 delete phone 631.249.5618
2016-12-03 delete phone 714.826.2430
2016-12-03 delete phone 972.325.119
2016-12-03 insert address 2225 Prince St Suite 5 Conway, AR 72034
2016-12-03 insert email oc..@gradepowerlearning.com
2016-12-03 insert email pe..@gradepowerlearning.com
2016-12-03 insert fax 519.473.6086
2016-12-03 insert phone (601) 720-9936
2016-11-02 delete address 35-12931 Walsingham Rd Largo, Florida 33774
2016-11-02 delete address 35-12931 Walsingham Rd Location Details Ocoee
2016-11-02 delete address SE Aurora 6235 S Main St Suite 210 Aurora, Colorado 80016
2016-11-02 delete address Unit 123 Knell's Ridge Square Chesapeake, Virginia 23320
2016-11-02 insert address 805 N Battlefield Blvd., Unit 123Knell's Ridge Square Chesapeake, Virginia 23320
2016-11-02 insert address Southlands Mall in SE Aurora6235 S Main St Suite 210 Aurora, Colorado 80016
2016-10-05 delete address 4272 Washington Road Location Details
2016-10-05 delete address 747 Hyde Park Road, Suite 230 London, Ontario N6H 3S3
2016-10-05 delete address Evans Attn: Amisha Amin 4272 Washington Road #2A Evans, GA 30809
2016-10-05 delete email ev..@gradepowerlearning.com
2016-10-05 delete phone 631.297.6396
2016-10-05 delete phone 706.650.2225
2016-10-05 insert address 747 Hyde Park Road, Suite 230, London, Ontario, Canada, N6H 3S3
2016-10-05 insert phone 502.785.4416
2016-10-05 insert phone 844.475.7323
2016-10-05 update primary_contact 747 Hyde Park Road, Suite 230 London, Ontario N6H 3S3 => 747 Hyde Park Road, Suite 230, London, Ontario, Canada, N6H 3S3
2016-09-07 delete email lm..@gradepowerlearning.com
2016-09-07 insert email sl..@gradepowerlearning.com
2016-08-10 delete address 61 Executive Blvd Farmingdale, NY 11735
2016-08-10 delete phone 813.510.4915
2016-08-10 insert address 747 Hyde Park Road, Suite 230 London, Ontario N6H 3S3
2016-08-10 insert phone 727.475.9980
2016-08-10 update primary_contact 61 Executive Blvd Farmingdale, NY 11735 => 747 Hyde Park Road, Suite 230 London, Ontario N6H 3S3
2016-07-13 delete address 4152 W. Spring Creek Parkway Suite 160 Plano, Texas 75024
2016-07-13 delete address 8811 Teel Pkwy Suite 250 Frisco, TX 75034
2016-07-13 delete phone 804.794.7638
2016-07-13 insert address 8811 Teel Parkway Location Details Garland
2016-07-13 insert address 8811 Teel Parkway Suite 250 Frisco, TX 75034
2016-07-13 insert email fr..@gradepowerlearning.com
2016-07-13 insert phone 972.325.1195
2016-05-19 insert office_emails na..@gradepowerlearning.com
2016-05-19 delete address 6235 S. Main St. Aurora, Colorado 80016
2016-05-19 delete email ro..@gradepowerlearning.com
2016-05-19 insert address SE Aurora 6235 S Main St Suite 210 Aurora, Colorado 80016
2016-05-19 insert email na..@gradepowerlearning.com
2016-03-05 delete address 805 N Battlefield Blvd., Unit 123Knell's Ridge Square Chesapeake, Virginia 23320
2016-03-05 insert address 4152 W. Spring Creek PKWY, Suite 160, Plano TX 75024
2016-03-05 insert address 811 Teel Pkwy. Suite 250 Frisco Texas 75034
2016-03-05 insert address Unit 123 Knell's Ridge Square Chesapeake, Virginia 23320
2016-03-05 insert email au..@gradepowerlearning.com
2016-03-05 insert email gf..@gradepowerlearning.com
2016-03-05 insert email lm..@gradepowerlearning.com
2016-03-05 insert email mh..@gradepowerlearning.com
2016-03-05 insert email pl..@gradepowerlearning.com
2016-03-05 insert phone 972.325.119
2016-02-06 delete address 11929 University Blvd, Location Details Texas - The Woodlands
2016-02-06 delete address 1229 NW Maynard Road Location Details North Carolina - Raleigh
2016-02-06 delete address 1401 Doug Baker Blvd Suite 105 Location Details Alabama - Pelham
2016-02-06 delete address 1780 Round Rock Ave Location Details Texas - Sugar Land
2016-02-06 delete address 3075 Book Road, Suite 119 Location Details Illinois - Palatine
2016-02-06 delete address 3091 College Park Dr., Suite 305 Location Details Utah - Riverton
2016-02-06 delete address 3212 Lithia Pinecrest Rd. Location Details Georgia - Evans
2016-02-06 delete address 33 W. Allendale Ave Location Details New York - Staten Island
2016-02-06 delete address 3412 East Lake Road Location Details Florida - Valrico
2016-02-06 delete address 35-12931 Walsingham Rd Location Details Florida - Ocoee
2016-02-06 delete address 4152 W Spring Creek Parkway Suite # 160, Plano TX 75024
2016-02-06 delete address 4272 Washington Road Location Details Idaho - Meridian
2016-02-06 delete address 4301 W William Cannon Dr Location Details Texas - Garland
2016-02-06 delete address 4701 Creedmoor Road Location Details Oklahoma - Tulsa
2016-02-06 delete address 5435 North Garland Ave. Location Details Texas - Mansfield
2016-02-06 delete address 764 West Euclid Avenue Location Details Illinois - Skokie
2016-02-06 delete address 8816 Gross Point Rd Location Details New Jersey - Allendale
2016-02-06 delete address 9261 Laguna Springs Drive Location Details California - La Palma
2016-02-06 delete email pl..@gradepowerlearning.com
2016-02-06 insert address 11929 University Blvd, Location Details The Woodlands
2016-02-06 insert address 11929 University Blvd. Suite 2E Sugar Land, TX 77479
2016-02-06 insert address 1229 NW Maynard Road Location Details Raleigh
2016-02-06 insert address 1401 Doug Baker Blvd Suite 105 Location Details Pelham
2016-02-06 insert address 1780 Round Rock Ave Location Details Sugar Land
2016-02-06 insert address 286 Moore Rd Location Details Palm Harbor
2016-02-06 insert address 3075 Book Road, Suite 119 Location Details Palatine
2016-02-06 insert address 3412 East Lake Road Location Details Valrico
2016-02-06 insert address 35-12931 Walsingham Rd Location Details Ocoee
2016-02-06 insert address 5435 North Garland Ave. Location Details Mansfield
2016-02-06 insert address 764 West Euclid Avenue Location Details Skokie
2016-02-06 insert address 9261 Laguna Springs Drive Location Details La Palma
2016-02-06 insert email su..@gradepowerlearning.com
2016-02-06 insert email va..@gradepowerlearning.com
2015-09-07 insert phone (817) 458-4822
2015-09-07 insert phone 847-470-1985
2015-05-05 delete office_emails na..@oxfordlearning.com
2015-05-05 insert office_emails na..@gradepowerlearning.com
2015-05-05 delete address 3412 East Lake Road • Palm Harbor, FL 34685
2015-05-05 delete email na..@oxfordlearning.com
2015-05-05 insert address 3412 East Lake Road South • Palm Harbor, FL 34685
2015-05-05 insert email na..@gradepowerlearning.com
2015-04-06 delete address 1925 Lakeside Plaza Drive • Sugar Land, TX 77479
2015-04-06 insert address 11929 University Blvd • Suite 2E • Sugar Land, TX 77479
2015-03-09 insert address 1925 Lakeside Plaza Drive • Sugar Land, TX 77479
2015-01-12 insert phone 972-599-1850
2014-12-14 delete address 4152 W. Spring Creek Parkway • Suite 166 • Plano, TX 75024
2014-12-14 insert address 4152 W. Spring Creek Parkway • Suite 160 • Plano, TX 75024
2014-11-16 delete address 13817 W. Hillsborough Ave • Tampa, FL 33635
2014-11-16 delete address 9261 Laguna Springs Drive • Suite 120 • Elk Grove, CA 95759
2014-11-16 insert address 3412 East Lake Road • Palm Harbor, FL 34685
2014-11-16 insert address 9261 Laguna Springs Drive • Suite 120 • Elk Grove, CA 95758
2014-11-16 insert phone 407-901-0901
2014-09-11 insert email la..@gradepowerlearning.com
2014-08-03 delete address 1780 Round Rock Ave • Suite 200 • Round Rock, TX 78665
2014-08-03 insert address 1780 Round Rock Ave • Suite 200 • Round Rock, TX 78681
2014-07-01 delete address 9261 Laguna Springs Drive • Elk Grove, CA 95759
2014-07-01 delete phone 1-855-769-3725
2014-07-01 delete phone 727-493-1839
2014-07-01 insert address 9261 Laguna Springs Drive • Suite 120 • Elk Grove, CA 95759
2014-07-01 insert phone 512-265-2448
2014-07-01 insert phone 714-826-2430
2014-07-01 insert phone 804-794-7638
2014-07-01 insert phone 813-510-4915
2014-07-01 insert phone 916-683-1115