IFBTA - History of Changes


DateDescription
2022-08-17 delete person Karen Bird
2022-08-17 update person_description Vikram Badhwar => VIKRAM BADHWAR
2022-08-17 update person_title VIKRAM BADHWAR: Group Head of Operations Technology at Nando's; IT Executive => Group Head of Operations Technology at Nando's; DIRECTOR of RESTAURANT TECHNOLOGY & PORTFOLIO MANAGEMENT, KFC UK & IRELAND
2022-05-30 delete index_pages_linkeddomain zoom.us
2022-02-17 insert chairman DON M. ZIMMERMAN
2022-02-17 delete person Samuel Stanovich
2022-02-17 delete person UMMARA MARSHALL
2022-02-17 insert alias International Food & Beverage Trade Association
2022-02-17 insert index_pages_linkeddomain zoom.us
2022-02-17 insert person Pankaj Patra
2022-02-17 update person_description Lou Grande => LOU GRANDE
2022-02-17 update person_title DON M. ZIMMERMAN: CIO for Landry; CHIEF INFORMATION OFFICER, LANDRY's => Chairman; CIO for Landry
2022-02-17 update person_title Zerrick Pearson: Vice President of Information Technology for Five Guys Enterprises, L.L.C => Chief Information Officer for Five Guys Enterprises, L.L.C
2021-05-24 delete source_ip 107.180.107.177
2021-05-24 insert source_ip 192.124.249.170
2021-04-08 delete treasurer ROB WATKINS
2021-04-08 insert treasurer YOO JIN YI
2021-04-08 delete person ROB WATKINS
2021-04-08 insert person Robin Griffith
2021-04-08 insert person Samuel Stanovich
2021-04-08 update person_description VIKRAM BADHWAR => Vikram Badhwar
2021-04-08 update person_title UMMARA MARSHALL: GLOBAL SENIOR DIRECTOR, POS, MARRIOTT INTERNATIONAL, INC; Senior Director of POS => Senior Director of POS; DIRECTOR, VENUE MANAGEMENT DIGITAL PRODUCTS
2021-04-08 update person_title YOO JIN YI: IT MANAGER, GIBSONS RESTAURANT GROUP => Treasurer
2021-02-07 delete cio Darla Morse
2021-02-07 delete index_pages_linkeddomain zoom.us
2021-02-07 delete person Darla Morse
2021-02-07 delete source_ip 192.124.249.168
2021-02-07 insert about_pages_linkeddomain taleo.net
2021-02-07 insert contact_pages_linkeddomain taleo.net
2021-02-07 insert index_pages_linkeddomain taleo.net
2021-02-07 insert management_pages_linkeddomain taleo.net
2021-02-07 insert partner_pages_linkeddomain taleo.net
2021-02-07 insert person DON M. ZIMMERMAN
2021-02-07 insert person Karen Bird
2021-02-07 insert person SARAH NAQVI
2021-02-07 insert person VIKRAM BADHWAR
2021-02-07 insert person Zerrick Pearson
2021-02-07 insert source_ip 107.180.107.177
2020-10-14 delete alias IFBTA U.K.
2020-05-11 insert index_pages_linkeddomain zoom.us
2020-02-26 delete person KATHY SY
2020-02-26 delete person Phil Le-Brun
2020-02-26 insert alias IFBTA U.K.
2020-02-26 insert person KATHY ALCARAS
2019-05-28 insert about_pages_linkeddomain member365.com
2019-05-28 insert contact_pages_linkeddomain member365.com
2019-05-28 insert partner_pages_linkeddomain member365.com
2019-04-12 insert treasurer ROB WATKINS
2019-04-12 delete about_pages_linkeddomain member365.com
2019-04-12 delete address 9101 International Drive Orlando, FL 32819 United States Read More
2019-04-12 delete alias International Food & Beverage Trade Association
2019-04-12 delete person Atlanta Chapter
2019-04-12 delete person Dallas Chapter
2019-04-12 insert alias International Food & Beverage Technology Association
2019-04-12 insert person Darla Morse
2019-04-12 insert person YOO JINYOO JIN YI
2019-04-12 update person_description Lou Grande => Lou Grande
2019-04-12 update person_title ROB WATKINS: CIO, COMPASS GROUP NORTH AMERICA => Treasurer
2019-04-12 update person_title UMMARA MARSHALL: SENIOR DIRECTOR of POS, MARRIOTT INTERNATIONAL, INC; Senior Director of POS => GLOBAL SENIOR DIRECTOR, POS, MARRIOTT INTERNATIONAL, INC; Senior Director of POS
2018-07-17 delete source_ip 104.238.98.220
2018-07-17 insert address 9101 International Drive Orlando, FL 32819 United States Read More
2018-07-17 insert source_ip 192.124.249.168
2018-05-29 delete address 111 West Grand Street Chicago, IL 60654 United States Read More
2018-05-29 delete address 3050 Peachtree Rd NW Atlanta, GA 30305 United States Read More
2018-05-29 delete address Alexxa, 3655 S Las Vegas Blvd Las Vegas, NV 89109 United States
2018-05-29 delete address Clyde's Gallery Place, 707 7th Street NW Washington, DC 20001 United States Read More
2018-05-29 delete address Cocina Del Barrio, 5036 France Ave S Edina, MN 55424 United States
2018-05-29 delete address Kings Fish House, 100 W Broadway Long Beach, CA 90802 United States
2018-05-29 delete address MASH, 77 Brewer Street London, W1F 9ZN United Kingdom
2018-05-29 delete address Maggiano's Little Italy, 6001 W Park Blvd Plano, TX 75093 United States
2018-05-29 delete address Vines Grill, 7533 W Sand Lake Road Orlando, Florida 32819 United States Read More
2018-05-29 delete address Wildebeest, 120 W Hastings Street Vancouver, British Columbia V6B 1G8 Canada
2018-04-07 insert address 111 West Grand Street Chicago, IL 60654 United States Read More
2018-04-07 insert address 3050 Peachtree Rd NW Atlanta, GA 30305 United States Read More
2018-04-07 insert address Alexxa, 3655 S Las Vegas Blvd Las Vegas, NV 89109 United States
2018-04-07 insert address Clyde's Gallery Place, 707 7th Street NW Washington, DC 20001 United States Read More
2018-04-07 insert address Cocina Del Barrio, 5036 France Ave S Edina, MN 55424 United States
2018-04-07 insert address Kings Fish House, 100 W Broadway Long Beach, CA 90802 United States
2018-04-07 insert address MASH, 77 Brewer Street London, W1F 9ZN United Kingdom
2018-04-07 insert address Maggiano's Little Italy, 6001 W Park Blvd Plano, TX 75093 United States
2018-04-07 insert address Vines Grill, 7533 W Sand Lake Road Orlando, Florida 32819 United States Read More
2018-04-07 insert address Wildebeest, 120 W Hastings Street Vancouver, British Columbia V6B 1G8 Canada
2018-02-19 delete address 551 5th Avenue New York, NY 10176 United States Read More
2018-02-19 delete address Iron Cactus, 1520 Main Street Dallas, TX 75201 United States Read More
2018-02-19 delete address Maggiano's Orlando, Pointe Orlando, 9101 International Dr #2400 Orlando, FL 32819 United States Read More
2018-02-19 delete address Southern Art, 3315 Peachtree Road NE Atlanta, GA 30326 United States Read More
2018-02-19 delete address The Phoenix, 14 Palace Street London, SW1E 5JA United Kingdom
2018-02-19 delete address Wildebeest, 120 W Hastings Street Vancouver, British Columbia V6B 1G8 Canada
2018-02-19 delete address Wildfire, 2001 International Dr McLean, VA 22102 United States Read More
2018-02-19 delete person Tamy Duplantis
2018-01-06 delete person Brian Pearson
2018-01-06 delete person JEFF CHASNEY
2018-01-06 insert address 551 5th Avenue New York, NY 10176 United States Read More
2018-01-06 insert address Iron Cactus, 1520 Main Street Dallas, TX 75201 United States Read More
2018-01-06 insert address Maggiano's Orlando, Pointe Orlando, 9101 International Dr #2400 Orlando, FL 32819 United States Read More
2018-01-06 insert address Southern Art, 3315 Peachtree Road NE Atlanta, GA 30326 United States Read More
2018-01-06 insert address The Phoenix, 14 Palace Street London, SW1E 5JA United Kingdom
2018-01-06 insert address Wildebeest, 120 W Hastings Street Vancouver, British Columbia V6B 1G8 Canada
2018-01-06 insert address Wildfire, 2001 International Dr McLean, VA 22102 United States Read More
2018-01-06 insert alias International Food & Beverage Trade Association
2018-01-06 insert person Karen Bird
2018-01-06 update person_description LOU GRANDE => Lou Grande
2017-12-09 delete address 11-12 Russell St London, WC2B 5H United Kingdom
2017-11-03 delete address 111 West Grand Street Chicago, IL 60654 United States Read More
2017-11-03 delete address 3050 Peachtree Rd NW Atlanta, GA 30305 United States Read More
2017-11-03 delete address 7924 Via Dellagio Way Orlando, Florida 32819 United States Read More
2017-11-03 delete address Craft Beer Market, SALT BUILDING, 85 W 1st Ave Vancouver, British Columbia V5Y 3K8 Canada
2017-11-03 delete address Maggiano's Tysons Galleria, 2001 International Dr McLean, Virginia 22102 United States Read More
2017-11-03 delete address On the Border, 4855 Belt Line Rd Addison, TX 75254 United States Read More
2017-11-03 update person_description Cavin Green => Cavin Green
2017-11-03 update person_description Chris Andrews => Chris Andrews
2017-11-03 update person_title Chris Andrews: Chapter Vice Chair => Vice President of Information Technology at Pei Wei Asian Diner; Chapter Vice Chair
2017-09-28 delete address House of Blues, 400 West Disney Way Anaheim, CA 92802 United States Read More
2017-09-28 delete person Jeff Dinard
2017-09-28 delete person Justin Keenen
2017-09-28 insert person Cavin Green
2017-09-28 insert person Chris Andrews
2017-09-28 insert person Kathy Sy
2017-08-14 insert address 11-12 Russell St London, WC2B 5H United Kingdom
2017-08-14 insert address 111 West Grand Street Chicago, IL 60654 United States Read More
2017-08-14 insert address 3050 Peachtree Rd NW Atlanta, GA 30305 United States Read More
2017-08-14 insert address 7924 Via Dellagio Way Orlando, Florida 32819 United States Read More
2017-08-14 insert address Craft Beer Market, SALT BUILDING, 85 W 1st Ave Vancouver, British Columbia V5Y 3K8 Canada
2017-08-14 insert address Maggiano's Tysons Galleria, 2001 International Dr McLean, Virginia 22102 United States Read More
2017-08-14 insert address On the Border, 4855 Belt Line Rd Addison, TX 75254 United States Read More
2017-06-09 delete address 7300 Lone Star Drive Plano, TX 75024 United States Read More
2017-06-09 delete address 739 N Clark St Chicago, IL 60654 United States Read More
2017-06-09 delete address Copper Canyon Grill, 9101 International Drive #1220 Orlando, FL 32819 United States
2017-06-09 insert person Phil Le-Brun
2017-05-03 delete address 131 Waterloo Rd Lambeth, London SE1 8UR United Kingdom
2017-05-03 insert address 7300 Lone Star Drive Plano, TX 75024 United States Read More
2017-05-03 insert address Copper Canyon Grill, 9101 International Drive #1220 Orlando, FL 32819 United States
2017-05-03 insert address House of Blues, 400 West Disney Way Anaheim, CA 92802 United States Read More
2017-05-03 insert person UMMARA MARSHALL
2017-02-16 delete address Blue Smoke Battery Park, 255 Vesey St New York, New York 10282 United States Read More
2017-02-16 delete address Maggiano's Little Italy, 6001 W Park Blvd Plano, TX 75093 United States
2017-02-16 delete address Maggiano's Orlando, Pointe Orlando, 9101 International Dr #2400 Orlando, FL 32819 United States Read More
2017-02-16 delete address Maggiano's Tysons Galleria, 2001 International Dr McLean, Virginia 22102 United States Read More
2017-02-16 delete address Public School 818, 15300 Ventura Blvd Sherman Oaks, California 91403 United States Read More
2017-02-16 delete address Ristorante Quartino, 626 N State St Chiacgo, IL 60654 United States
2017-02-16 delete address Seasons 52, 3050 Peachtree Rd Atlanta, GA 30305 United States Read More
2017-02-16 insert address 131 Waterloo Rd Lambeth, London SE1 8UR United Kingdom
2017-02-16 insert address 739 N Clark St Chicago, IL 60654 United States Read More
2017-01-10 insert address Blue Smoke Battery Park, 255 Vesey St New York, New York 10282 United States Read More
2017-01-10 insert address Maggiano's Little Italy, 6001 W Park Blvd Plano, TX 75093 United States
2017-01-10 insert address Maggiano's Orlando, Pointe Orlando, 9101 International Dr #2400 Orlando, FL 32819 United States Read More
2017-01-10 insert address Maggiano's Tysons Galleria, 2001 International Dr McLean, Virginia 22102 United States Read More
2017-01-10 insert address Public School 818, 15300 Ventura Blvd Sherman Oaks, California 91403 United States Read More
2017-01-10 insert address Ristorante Quartino, 626 N State St Chiacgo, IL 60654 United States
2017-01-10 insert address Seasons 52, 3050 Peachtree Rd Atlanta, GA 30305 United States Read More
2016-11-29 delete address FishBones, 6707 Sand Lake Road Orlando, FL 32819 United States Read More
2016-11-29 delete address Gibsons Steakhouse, 1028 North Rush Street Chicago, IL 60611 United States Read More
2016-11-29 delete address Marmalade Café - Plaza El Segundo, 2014 Park Pl El Segundo, CA 90245 United States Read More
2016-10-27 delete address 10220 River Road #110 Potomac, MD 20854
2016-10-27 insert address 10220 River Road, Suite 110, Potomac, MD 20854
2016-10-27 insert address FishBones, 6707 Sand Lake Road Orlando, FL 32819 United States Read More
2016-10-27 insert address Gibsons Steakhouse, 1028 North Rush Street Chicago, IL 60611 United States Read More
2016-10-27 insert address Marmalade Café - Plaza El Segundo, 2014 Park Pl El Segundo, CA 90245 United States Read More
2016-10-27 insert index_pages_linkeddomain member365.com
2016-10-27 update primary_contact 10220 River Road #110 Potomac, MD 20854 => 10220 River Road, Suite 110, Potomac, MD 20854
2016-04-17 insert svp Tripp Sessions
2016-04-17 delete index_pages_linkeddomain templatemonster.com
2016-04-17 insert person Jeff Chasney
2016-04-17 insert person Lou Grande
2016-04-17 insert person Rob Watkins
2016-04-17 insert person Tripp Sessions
2015-11-02 insert management_pages_linkeddomain bonairenow.com
2015-11-02 insert management_pages_linkeddomain buycheapjerseys.us.com
2015-11-02 insert management_pages_linkeddomain cheapchinajerseys.cc
2015-11-02 insert management_pages_linkeddomain cheapjerseysmlb.us
2015-11-02 insert management_pages_linkeddomain chinacheapnfljerseys.us.com
2015-11-02 insert management_pages_linkeddomain jerseycheapwholesalechina.com
2015-11-02 insert management_pages_linkeddomain jerseywholesaler.us
2015-11-02 update website_status ErrorPage => OK
2015-10-05 update website_status OK => ErrorPage
2015-08-10 delete source_ip 207.204.24.74
2015-08-10 insert source_ip 104.238.98.220
2015-08-10 update robots_txt_status www.ifbta.org: 0 => 200
2015-07-04 update robots_txt_status www.ifbta.org: 200 => 0
2015-04-29 update website_status OK => FlippedRobots