CCG OF SOUTH FLORIDA - History of Changes


DateDescription
2024-03-26 delete general_emails in..@adultandgeriatriccenter.com
2024-03-26 delete address Florida Medical Center 5000 W Oakland Park Blvd. Fort Lauderdale, FL 33313
2024-03-26 delete address Westside regional medical center 8201 W Broward Blvd. Plantation, FL 33324
2024-03-26 delete email in..@adultandgeriatriccenter.com
2024-03-26 delete fax (954) 255-7311
2024-03-26 delete fax (954) 827-3803
2024-03-26 delete phone (954) 421-2200
2024-03-26 delete phone (954) 473-6600
2024-03-26 delete phone (954) 735-6000
2024-03-26 delete phone (954) 799-6900
2024-03-26 delete source_ip 204.48.27.122
2024-03-26 insert alias CCG of South Florida, LLC
2024-03-26 insert contact_pages_linkeddomain quakmedia.com
2024-03-26 insert index_pages_linkeddomain google.com
2024-03-26 insert index_pages_linkeddomain quakmedia.com
2024-03-26 insert service_pages_linkeddomain quakmedia.com
2024-03-26 insert source_ip 35.212.66.184
2023-04-30 insert general_emails in..@adultandgeriatriccenter.com
2023-04-30 insert email in..@adultandgeriatriccenter.com
2023-04-30 insert fax (954) 827-3803
2023-04-30 insert phone (954) 799-6900
2023-02-26 delete address 1371 S Ocean Blvd, Pompano Beach, FL 33062, USA
2023-02-26 delete address 14555 Sims Rd, Delray Beach, FL 33484, USA
2023-02-26 delete address 2001 Polk St, Hollywood, FL 33020, USA
2023-02-26 delete address 2403 W Hillsboro Blvd, Deerfield Beach, FL 33442, USA
2023-02-26 delete address 2480 N Park Rd, Hollywood, FL 33021, USA
2023-02-26 delete address 2580 Pine Island Rd, Hollywood, FL 33024, USA
2023-02-26 delete address 2777 NE 183rd St, Aventura, FL 33160, USA
2023-02-26 delete address 2794 S Flamingo Rd, Davie, FL 33330, USA
2023-02-26 delete address 2855 W Commercial Blvd, Fort Lauderdale, FL 33309, USA
2023-02-26 delete address 2975 NW 99th Ave, Coral Springs, FL 33065, USA
2023-02-26 delete address 3001 E Oakland Park Blvd, Fort Lauderdale, FL 33306, USA
2023-02-26 delete address 3701 W McNab Rd, Pompano Beach, FL 33069, USA
2023-02-26 delete address 3799 NW 88th Ave, Sunrise, FL 33351, USA
2023-02-26 delete address 4175 W Sample Rd, Coconut Creek, FL 33073, USA
2023-02-26 delete address 4201 Springtree Dr, Sunrise, FL 33351, USA
2023-02-26 delete address 4733 NW 7th Ct, Boynton Beach, FL 33426, USA
2023-02-26 delete address 5461 Johnson Rd, Coconut Creek, FL 33073, USA
2023-02-26 delete address 6855 NW 70th Ave, Tamarac, FL 33321, USA
2023-02-26 delete address 7650 N University Dr, Tamarac, FL 33321, USA
2023-02-26 delete address 8500 Royal Palm Blvd, Coral Springs, FL 33065, USA
2023-02-26 delete address 8500 W Sunrise Blvd, Plantation, FL 33322, USA
2023-02-26 delete address Coral Plaza (LWCP) Assisted Living Facility 5850 Margate Blvd, Margate, FL 33063, USA
2023-02-26 delete address Emerald Park (EP) Assisted Living Facility 5770 Stirling Rd, Hollywood, FL 33021, USA
2023-02-26 delete address Florida medical Center Hospital 5000 W Oakland Park Blvd, Fort Lauderdale, FL 33313, USA
2023-02-26 delete address Garden Plaza (GP) Independent Living Facility 4251 Rock Island Rd, Fort Lauderdale, FL 33319
2023-02-26 delete address Northwest medical center Hospital 2801 N State Rd 7, Margate, FL 33063, USA
2023-02-26 delete address Presidential Place (PP) Assisted Living Facility 3880 S Circle Dr, Hollywood, FL 33021, USA
2023-02-26 delete address The Bridge (TB) Assisted Living Facility 4291 Rock Island Rd, Lauderhill, FL 33319, USA
2023-02-26 delete address University medical center Hospital 7201 N University Dr, Tamarac, FL 33321, USA
2023-02-26 delete address Westside medical center Hospital 8201 W Broward Blvd, Plantation, FL 33324, USA
2023-02-26 delete person Mario Galdames
2023-02-26 delete person Reinaldo Camargo
2023-02-26 delete person Valerie Eyma-Heywood
2023-02-26 insert address Florida Medical Center 5000 W Oakland Park Blvd. Fort Lauderdale, FL 33313
2023-02-26 insert address Westside regional medical center 8201 W Broward Blvd. Plantation, FL 33324
2023-02-26 insert phone (954) 421-2200
2023-02-26 insert phone (954) 473-6600
2023-02-26 insert phone (954) 735-6000
2021-12-12 delete address 8251 W Broward Blvd, Suite 10 Plantation, FL 33324
2021-12-12 insert about_pages_linkeddomain instamed.com
2021-12-12 insert contact_pages_linkeddomain instamed.com
2021-12-12 insert index_pages_linkeddomain instamed.com
2021-12-12 insert management_pages_linkeddomain instamed.com
2021-12-12 insert service_pages_linkeddomain instamed.com
2021-04-25 delete address 4900 W. Oakland Park Blvd. Suite 107 Lauderdale Lakes, FL 33313
2021-04-25 delete alias Primary Care South Florida
2021-04-25 delete contact_pages_linkeddomain google.com
2021-04-25 delete contact_pages_linkeddomain google.com.ar
2021-04-25 delete index_pages_linkeddomain google.com
2021-04-25 delete index_pages_linkeddomain google.com.ar
2021-04-25 delete service_pages_linkeddomain google.com
2021-04-25 delete service_pages_linkeddomain google.com.ar
2021-04-25 delete source_ip 107.180.27.105
2021-04-25 insert address 1371 S Ocean Blvd, Pompano Beach, FL 33062, USA
2021-04-25 insert address 14555 Sims Rd, Delray Beach, FL 33484, USA
2021-04-25 insert address 2001 Polk St, Hollywood, FL 33020, USA
2021-04-25 insert address 2403 W Hillsboro Blvd, Deerfield Beach, FL 33442, USA
2021-04-25 insert address 2480 N Park Rd, Hollywood, FL 33021, USA
2021-04-25 insert address 2580 Pine Island Rd, Hollywood, FL 33024, USA
2021-04-25 insert address 2777 NE 183rd St, Aventura, FL 33160, USA
2021-04-25 insert address 2794 S Flamingo Rd, Davie, FL 33330, USA
2021-04-25 insert address 2855 W Commercial Blvd, Fort Lauderdale, FL 33309, USA
2021-04-25 insert address 2901 Coral Hills Dr, Coral Springs, FL 33065, USA
2021-04-25 insert address 2975 NW 99th Ave, Coral Springs, FL 33065, USA
2021-04-25 insert address 3001 E Oakland Park Blvd, Fort Lauderdale, FL 33306, USA
2021-04-25 insert address 3701 W McNab Rd, Pompano Beach, FL 33069, USA
2021-04-25 insert address 3799 NW 88th Ave, Sunrise, FL 33351, USA
2021-04-25 insert address 4175 W Sample Rd, Coconut Creek, FL 33073, USA
2021-04-25 insert address 4201 Springtree Dr, Sunrise, FL 33351, USA
2021-04-25 insert address 4733 NW 7th Ct, Boynton Beach, FL 33426, USA
2021-04-25 insert address 5461 Johnson Rd, Coconut Creek, FL 33073, USA
2021-04-25 insert address 6855 NW 70th Ave, Tamarac, FL 33321, USA
2021-04-25 insert address 7650 N University Dr, Tamarac, FL 33321, USA
2021-04-25 insert address 8251 W Broward Blvd, Suite 10 Plantation, FL 33324
2021-04-25 insert address 8500 Royal Palm Blvd, Coral Springs, FL 33065, USA
2021-04-25 insert address 8500 W Sunrise Blvd, Plantation, FL 33322, USA
2021-04-25 insert address Coral Plaza (LWCP) Assisted Living Facility 5850 Margate Blvd, Margate, FL 33063, USA
2021-04-25 insert address Emerald Park (EP) Assisted Living Facility 5770 Stirling Rd, Hollywood, FL 33021, USA
2021-04-25 insert address Florida medical Center Hospital 5000 W Oakland Park Blvd, Fort Lauderdale, FL 33313, USA
2021-04-25 insert address Garden Plaza (GP) Independent Living Facility 4251 Rock Island Rd, Fort Lauderdale, FL 33319
2021-04-25 insert address Northwest medical center Hospital 2801 N State Rd 7, Margate, FL 33063, USA
2021-04-25 insert address Presidential Place (PP) Assisted Living Facility 3880 S Circle Dr, Hollywood, FL 33021, USA
2021-04-25 insert address The Bridge (TB) Assisted Living Facility 4291 Rock Island Rd, Lauderhill, FL 33319, USA
2021-04-25 insert address University medical center Hospital 7201 N University Dr, Tamarac, FL 33321, USA
2021-04-25 insert address Westside medical center Hospital 8201 W Broward Blvd, Plantation, FL 33324, USA
2021-04-25 insert contact_pages_linkeddomain youtube.com
2021-04-25 insert index_pages_linkeddomain youtube.com
2021-04-25 insert service_pages_linkeddomain youtube.com
2021-04-25 insert source_ip 204.48.27.122
2020-08-07 delete source_ip 208.109.46.180
2020-08-07 insert source_ip 107.180.27.105
2020-05-02 delete about_pages_linkeddomain twitter.com
2020-05-02 delete contact_pages_linkeddomain twitter.com
2020-05-02 delete index_pages_linkeddomain twitter.com
2020-05-02 delete management_pages_linkeddomain twitter.com
2020-05-02 delete service_pages_linkeddomain twitter.com
2019-11-01 delete source_ip 173.201.246.128
2019-11-01 insert source_ip 208.109.46.180
2019-04-01 delete address PO Box 551000, Fort Lauderdale, FL 33355
2019-04-01 insert about_pages_linkeddomain goo.gl
2019-04-01 insert about_pages_linkeddomain google.com.ar
2019-04-01 insert address 4900 W. Oakland Park Blvd. Suite 107 Lauderdale Lakes, FL 33313
2019-04-01 insert contact_pages_linkeddomain goo.gl
2019-04-01 insert contact_pages_linkeddomain google.com.ar
2019-04-01 insert index_pages_linkeddomain goo.gl
2019-04-01 insert index_pages_linkeddomain google.com.ar
2019-04-01 insert management_pages_linkeddomain google.com.ar
2019-04-01 insert service_pages_linkeddomain goo.gl
2019-04-01 insert service_pages_linkeddomain google.com.ar
2019-04-01 update person_description Tatyana Borisiak => Tatyana Borisiak
2019-01-03 update website_status FlippedRobots => OK
2019-01-03 delete alias CCG of South Florida, LLC
2019-01-03 insert alias Primary Care South Florida
2019-01-03 insert index_pages_linkeddomain google.com
2019-01-03 insert service_pages_linkeddomain google.com
2018-11-27 update website_status OK => FlippedRobots
2018-06-26 insert address 2901 Coral Hills Dr, Suite 360 Coral Springs, FL 33065
2018-04-13 update website_status TemplateWebsite => OK
2017-12-24 update website_status OK => TemplateWebsite
2016-04-24 delete person Melissa Mercado
2016-04-24 insert person Trisha Corneille
2016-01-24 insert person Doreen Ramirez
2016-01-24 insert person Mario Galdames
2016-01-24 update person_description Angela Macedo => Angela Macedo
2015-11-05 delete about_pages_linkeddomain 123triad.com
2015-11-05 delete about_pages_linkeddomain eclinicalweb.com
2015-11-05 delete address 201 NW 82 Avenue, Suite 105, Plantation, Florida 33324
2015-11-05 delete contact_pages_linkeddomain 123triad.com
2015-11-05 delete contact_pages_linkeddomain eclinicalweb.com
2015-11-05 delete index_pages_linkeddomain 123triad.com
2015-11-05 delete index_pages_linkeddomain eclinicalweb.com
2015-11-05 delete management_pages_linkeddomain 123triad.com
2015-11-05 delete management_pages_linkeddomain eclinicalweb.com
2015-11-05 delete person Carolyn Bachan
2015-11-05 delete phone 954-255-8041
2015-11-05 insert address 8251 W Broward Blvd, Suite 103 Plantation, FL 33324
2015-11-05 insert address 8251 W Broward Blvd, Suite 103, Plantation, Florida 33324
2015-11-05 insert phone 89/8483689
2015-11-05 update robots_txt_status www.ccgofsouthflorida.com: 404 => 200
2015-11-05 update website_status FlippedRobots => OK
2015-09-25 update website_status OK => FlippedRobots