EXECUTIVE WOMEN INTERNATIONAL - History of Changes


DateDescription
2024-04-13 delete address Barrister Winery, 1213 W Railroad Alley, Spokane WA, 99201
2024-04-13 insert address 159 S Lincoln St Ste 1, Spokane, WA 99201
2024-03-13 delete otherexecutives Amanda Landreth
2024-03-13 delete otherexecutives Julie Richardson
2024-03-13 delete otherexecutives Sarah Brede
2024-03-13 delete vp Collette Leland
2024-03-13 insert otherexecutives Jen Goe
2024-03-13 insert otherexecutives Shannon Potratz
2024-03-13 insert treasurer NAI Black
2024-03-13 delete address 334 W Spokane Falls Blvd, Spokane, WA 99201
2024-03-13 delete person Erin McGann
2024-03-13 delete person Jennifer Goe
2024-03-13 delete person Jessica Hendricks
2024-03-13 delete person Karen Klein
2024-03-13 delete person Sarah Brede
2024-03-13 insert address Barrister Winery, 1213 W Railroad Alley, Spokane WA, 99201
2024-03-13 insert person Debra Raub
2024-03-13 insert person Jen Goe
2024-03-13 insert person Jene Ray
2024-03-13 insert person Kim Sternod
2024-03-13 insert person NAI Black
2024-03-13 insert person Shannon Potratz
2024-03-13 update person_title Amanda Landreth: President of the Board of Directors => Board Advisor
2024-03-13 update person_title Collette Leland: Vice President; Member of the Board of Directors; President Elect => President of the Board of Directors
2024-03-13 update person_title Julie Richardson: Fundraising Director => Retention & Recruitment Director
2023-09-22 delete address 4848 E Valley Springs Rd, Spokane, WA 99217
2023-09-22 insert address 334 W Spokane Falls Blvd, Spokane, WA 99201
2023-09-22 insert management_pages_linkeddomain google.com
2023-09-22 insert management_pages_linkeddomain live.com
2023-09-22 insert management_pages_linkeddomain office.com
2023-08-20 insert address 4848 E Valley Springs Rd, Spokane, WA 99217
2023-08-20 insert index_pages_linkeddomain google.com
2023-05-03 delete otherexecutives Elise Biviano
2023-05-03 insert otherexecutives Julie Richardson
2023-05-03 delete person Elise Biviano
2023-05-03 insert person Julie Richardson
2023-04-02 delete address 334 W Spokane Falls Blvd, Spokane, WA 99201
2023-04-02 delete index_pages_linkeddomain google.com
2023-03-01 delete address 4001 N Cook St, Spokane, WA 99207
2023-03-01 insert address 334 W Spokane Falls Blvd, Spokane, WA 99201
2023-01-28 insert address 4001 N Cook St, Spokane, WA 99207
2023-01-28 insert index_pages_linkeddomain google.com
2022-10-25 delete cco Geneva Randall
2022-10-25 delete office_emails ge..@hkw.io
2022-10-25 delete otherexecutives Andrew Dolan
2022-10-25 delete otherexecutives Erin McGann
2022-10-25 delete otherexecutives Jennifer Goe
2022-10-25 delete personal_emails al..@watrust.com
2022-10-25 delete personal_emails an..@avistacorp.com
2022-10-25 delete personal_emails je..@paintcraftersplus.com
2022-10-25 delete treasurer Sarah Brede
2022-10-25 insert otherexecutives Elise Biviano
2022-10-25 insert otherexecutives Lisa Peters
2022-10-25 insert otherexecutives Renee Smock
2022-10-25 insert otherexecutives Sarah Brede
2022-10-25 delete email ad..@spokanepfd.org
2022-10-25 delete email al..@watrust.com
2022-10-25 delete email an..@avistacorp.com
2022-10-25 delete email br..@zbaarchitecture.com
2022-10-25 delete email cc..@winstoncashatt.com
2022-10-25 delete email em..@bgcspokane.org
2022-10-25 delete email ge..@hkw.io
2022-10-25 delete email je..@paintcraftersplus.com
2022-10-25 delete email ki..@sonderen.com
2022-10-25 delete email kk..@vitalant.org
2022-10-25 delete email la..@gmail.com
2022-10-25 delete person Andrew Dolan
2022-10-25 delete person Annette Long
2022-10-25 delete person Jane Larson
2022-10-25 delete person Kim Sternod
2022-10-25 insert person Elise Biviano
2022-10-25 insert person Jessica Hendricks
2022-10-25 insert person Lisa Peters
2022-10-25 insert person Renee Smock
2022-10-25 update person_title Amanda Landreth: Vice President / President Elect / Washington Trust Bank; Member of the Board of Directors => President of the Board of Directors
2022-10-25 update person_title Erin McGann: Member of the Board of Directors; President / Boys and Girls Club of Spokane County => Board Advisor
2022-10-25 update person_title Geneva Randall: Communications Director => MarCom Director / HKW
2022-10-25 update person_title Jennifer Goe: Fundraising Director => Retention & Recruitment Director
2022-10-25 update person_title Karen Klein: Retention & Recruitment Director => Secretary of the Board of Directors
2022-10-25 update person_title Sarah Brede: Treasurer => Member of the Board of Directors
2022-09-23 delete address 4848 E Valley Springs Rd, Spokane, WA 99217
2022-09-23 delete email ew..@gmail.com
2022-09-23 delete index_pages_linkeddomain list-manage.com
2022-08-21 delete address N. Nettleton St. and Summit Pkwy. Spokane, WA 99201
2022-08-21 insert address 4848 E Valley Springs Rd, Spokane, WA 99217
2022-07-22 delete address 2010 W Waikiki Rd #2712, Spokane, WA 99218
2022-07-22 insert address N. Nettleton St. and Summit Pkwy. Spokane, WA 99201
2022-07-22 insert index_pages_linkeddomain list-manage.com
2022-06-20 delete address 1100 N Sullivan Rd, Spokane Valley, WA 99037
2022-06-20 delete index_pages_linkeddomain list-manage.com
2022-06-20 insert address 2010 W Waikiki Rd #2712, Spokane, WA 99218
2022-05-20 delete address 100 N Hayford Rd, Airway Heights, WA 99001 United States
2022-05-20 delete index_pages_linkeddomain outlook.com
2022-05-20 insert address 1100 N Sullivan Rd, Spokane Valley, WA 99037
2022-05-20 insert index_pages_linkeddomain list-manage.com
2021-12-11 delete otherexecutives Jane Larson
2021-12-11 delete otherexecutives Katie Hulquist
2021-12-11 delete personal_emails mc..@snapwa.org
2021-12-11 delete treasurer Eide Bailly
2021-12-11 insert otherexecutives Amanda Landreth
2021-12-11 insert otherexecutives Jennifer Goe
2021-12-11 insert personal_emails an..@avistacorp.com
2021-12-11 insert personal_emails je..@paintcraftersplus.com
2021-12-11 insert treasurer Sarah Brede
2021-12-11 delete email jl..@gmail.com
2021-12-11 delete email kh..@eidebailly.com
2021-12-11 delete email la..@qhomeloans.com
2021-12-11 delete email mb..@northernquest.com
2021-12-11 delete email mc..@snapwa.org
2021-12-11 delete person Eide Bailly
2021-12-11 delete person Katie Hulquist
2021-12-11 delete person Mariah McConnaughey
2021-12-11 delete person Melissa Boland
2021-12-11 insert address 100 N Hayford Rd, Airway Heights, WA 99001 United States
2021-12-11 insert email an..@avistacorp.com
2021-12-11 insert email br..@zbaarchitecture.com
2021-12-11 insert email cc..@winstoncashatt.com
2021-12-11 insert email je..@paintcraftersplus.com
2021-12-11 insert email la..@gmail.com
2021-12-11 insert index_pages_linkeddomain outlook.com
2021-12-11 insert person Annette Long
2021-12-11 insert person Jennifer Goe
2021-12-11 insert person Sarah Brede
2021-12-11 update person_title Amanda Landreth: Retention & Recruitment Director => Vice President / President Elect / Washington Trust Bank; Member of the Board of Directors
2021-12-11 update person_title Erin McGann: Member of the Board of Directors; Vice President / President Elect / Boys and Girls Club of Spokane County => Member of the Board of Directors; President / Boys and Girls Club of Spokane County
2021-12-11 update person_title Jane Larson: President of the Board of Directors => Board Advisor
2021-12-11 update person_title Karen Klein: Sergeant - at - Arms => Retention & Recruitment Director
2021-12-11 update person_title Kim Sternod: Secretary of the Board of Directors => Sergeant - at - Arms
2021-09-15 delete address 4848 E Valley Springs Road, Spokane, WA 99217
2021-09-15 delete index_pages_linkeddomain list-manage.com
2021-08-15 insert address 4848 E Valley Springs Road, Spokane, WA 99217
2021-08-15 insert index_pages_linkeddomain list-manage.com
2021-08-15 update robots_txt_status www.ewispokane.org: 200 => 404
2021-07-15 insert index_pages_linkeddomain google.com
2021-06-13 insert email ew..@gmail.com
2021-04-18 delete general_emails he..@ewispokane.org
2021-04-18 delete email he..@ewispokane.org
2021-01-24 delete otherexecutives Jessica Bonar
2021-01-24 delete otherexecutives Jessica Hendricks
2021-01-24 delete otherexecutives Melissa Boland
2021-01-24 delete personal_emails jb..@trustab.com
2021-01-24 delete personal_emails je..@roberthalf.com
2021-01-24 delete personal_emails ta..@roloffdf.com
2021-01-24 delete treasurer Vicki Egesdal
2021-01-24 insert general_emails he..@ewispokane.org
2021-01-24 insert otherexecutives Andrew Dolan
2021-01-24 insert otherexecutives Erin McGann
2021-01-24 insert otherexecutives Katie Hulquist
2021-01-24 insert personal_emails mc..@snapwa.org
2021-01-24 insert treasurer Eide Bailly
2021-01-24 delete email jb..@trustab.com
2021-01-24 delete email je..@roberthalf.com
2021-01-24 delete email je..@handhsystems.com
2021-01-24 delete email jl..@watrust.com
2021-01-24 delete email ta..@roloffdf.com
2021-01-24 delete email ve..@inlandnwland.org
2021-01-24 delete person Jennifer Koenig
2021-01-24 delete person Jessica Bonar
2021-01-24 delete person Jessica Hendricks
2021-01-24 delete person Robert Half
2021-01-24 delete person Vicki Egesdal
2021-01-24 insert email ad..@spokanepfd.org
2021-01-24 insert email em..@bgcspokane.org
2021-01-24 insert email he..@ewispokane.org
2021-01-24 insert email jl..@gmail.com
2021-01-24 insert email kh..@eidebailly.com
2021-01-24 insert email ki..@sonderen.com
2021-01-24 insert email mc..@snapwa.org
2021-01-24 insert person Andrew Dolan
2021-01-24 insert person Eide Bailly
2021-01-24 insert person Erin McGann
2021-01-24 insert person Katie Hulquist
2021-01-24 insert person Kim Sternod
2021-01-24 insert person Mariah McConnaughey
2021-01-24 update person_title Jane Larson: Vice President / President Elect / Washington Trust Bank; Member of the Board of Directors => President of the Board of Directors
2021-01-24 update person_title Melissa Boland: President / Northern Quest Resort; Member of the Board of Directors => Board Advisor / Northern Quest Resort
2020-09-25 delete personal_emails ci..@engie.com
2020-09-25 insert personal_emails al..@watrust.com
2020-09-25 insert personal_emails je..@roberthalf.com
2020-09-25 delete email ci..@engie.com
2020-09-25 delete email hl..@stamperlaw.com
2020-09-25 delete email kw..@necommunitycenter.com
2020-09-25 delete person Kerry Wiltzius
2020-09-25 delete person Stamper Rubens
2020-09-25 insert email al..@watrust.com
2020-09-25 insert email je..@roberthalf.com
2020-09-25 insert email la..@qhomeloans.com
2020-09-25 insert person Amanda Landreth
2020-09-25 insert person Jennifer Koenig
2020-09-25 insert person Robert Half
2020-06-16 delete index_pages_linkeddomain outlook.com
2020-05-17 delete index_pages_linkeddomain eventbrite.com
2020-05-17 insert index_pages_linkeddomain outlook.com
2020-03-17 delete index_pages_linkeddomain outlook.com
2020-02-16 delete address 1404 N Ash St, Spokane, WA 99201
2020-02-16 insert index_pages_linkeddomain outlook.com
2020-01-16 delete email ew..@gmail.com
2020-01-16 delete index_pages_linkeddomain bit.ly
2020-01-16 insert address 1404 N Ash St, Spokane, WA 99201
2020-01-16 insert index_pages_linkeddomain eventbrite.com
2019-10-16 delete index_pages_linkeddomain eventbrite.com
2019-09-15 delete cco Megan Kennedy
2019-09-15 delete otherexecutives Mary Farnsworth
2019-09-15 delete personal_emails je..@roberthalf.com
2019-09-15 delete personal_emails me..@rogueheartmedia.com
2019-09-15 delete personal_emails mf..@iglide.net
2019-09-15 delete vp Melissa Boland
2019-09-15 insert cco Geneva Randall
2019-09-15 insert office_emails ge..@hkw.io
2019-09-15 insert otherexecutives Jane Larson
2019-09-15 insert otherexecutives Jessica Bonar
2019-09-15 insert otherexecutives Jessica Hendricks
2019-09-15 insert personal_emails ci..@engie.com
2019-09-15 insert personal_emails jb..@trustab.com
2019-09-15 insert personal_emails ta..@roloffdf.com
2019-09-15 delete email em..@bgcspokane.org
2019-09-15 delete email je..@roberthalf.com
2019-09-15 delete email la..@triumphgroup.com
2019-09-15 delete email me..@rogueheartmedia.com
2019-09-15 delete email mf..@iglide.net
2019-09-15 delete email ml..@hotmail.com
2019-09-15 delete person Erin McGann
2019-09-15 delete person Jennifer Koenig
2019-09-15 delete person Laura Lahr
2019-09-15 delete person Mary Farnsworth
2019-09-15 delete person Megan Kennedy
2019-09-15 delete person Melody Biehl
2019-09-15 delete person Robert Half
2019-09-15 insert email ci..@engie.com
2019-09-15 insert email ew..@gmail.com
2019-09-15 insert email ge..@hkw.io
2019-09-15 insert email jb..@trustab.com
2019-09-15 insert email je..@handhsystems.com
2019-09-15 insert email kk..@vitalant.org
2019-09-15 insert email ta..@roloffdf.com
2019-09-15 insert index_pages_linkeddomain bit.ly
2019-09-15 insert person Geneva Randall
2019-09-15 insert person Jessica Bonar
2019-09-15 insert person Jessica Hendricks
2019-09-15 insert person Karen Klein
2019-09-15 update person_title Jane Larson: B / C / DP Director => Member of the Board of Directors
2019-09-15 update person_title Melissa Boland: Vice President; Member of the Board of Directors; President Elect => President / Northern Quest Resort; Member of the Board of Directors
2019-06-16 delete source_ip 162.242.234.141
2019-06-16 insert source_ip 35.222.183.77
2018-10-20 delete otherexecutives Adrienne Torre
2018-10-20 delete otherexecutives Alissa Roloff
2018-10-20 delete otherexecutives Beverly Gleason
2018-10-20 delete otherexecutives Gwen Marlow
2018-10-20 delete otherexecutives Patty Roll
2018-10-20 insert otherexecutives Kerry Wiltzius
2018-10-20 insert otherexecutives Mary Farnsworth
2018-10-20 insert otherexecutives Melissa Boland
2018-10-20 insert otherexecutives Melody Biehl
2018-10-20 delete person Adrienne Torre
2018-10-20 delete person Alissa Roloff
2018-10-20 delete person Beverly Gleason
2018-10-20 delete person Gwen Marlow
2018-10-20 delete person Patty Roll
2018-10-20 insert email kw..@necommunitycenter.com
2018-10-20 insert person Kerry Wiltzius
2018-10-20 insert person Mary Farnsworth
2018-10-20 insert person Melissa Boland
2018-10-20 insert person Melody Biehl
2018-10-20 update person_title Becka Shelley: Member of the Board of Directors; Fundraising Director Dermatology Specialists of Spokane => Member of the Board of Directors; Communications Director Dermatology Specialists of Spokane
2018-10-20 update person_title Erin McGann: B / C / DP Director; Member of the Board of Directors => Member of the Board of Directors; Program Director Boys and Girls Club of Spokane
2018-10-20 update person_title Hailey Landrus: Member of the Board of Directors; Vice President / President Elect Stamper, Rubens => President Stamper, Rubens; Member of the Board of Directors
2018-10-20 update person_title Jane Larson: Program Director Washington Trust Bank; Member of the Board of Directors => B / C / DP Director; Member of the Board of Directors
2018-10-20 update person_title Jennifer Koenig: Member of the Board of Directors; President Robert Half International => Board Advisor Robert Half International; Member of the Board of Directors
2018-10-20 update person_title Megan Kennedy: Member of the Board of Directors; Communications Co - Director Rogue Heart Media => Member of the Board of Directors; Assistant Treasurer Rogue Heart Media
2018-10-20 update person_title Vicki Egesdal: Member of the Board of Directors; Sergeant at Arms Inland Northwest Land Conservancy => Treasurer Inland Northwest Land Conservancy; Member of the Board of Directors
2018-05-14 delete otherexecutives Chelsea Maguire
2018-05-14 insert otherexecutives Laura Lahr
2018-05-14 delete person Chelsea Maguire
2018-05-14 insert person Laura Lahr
2018-05-14 update person_title Hailey Landrus: Secretary Stamper, Rubens; Member of the Board of Directors => Member of the Board of Directors; Vice President / President Elect Stamper, Rubens
2018-02-10 delete otherexecutives Cindy Stannard
2018-02-10 delete person Cindy Stannard
2017-10-19 delete otherexecutives Jean Berg
2017-10-19 delete otherexecutives Julie Van Wormer
2017-10-19 delete otherexecutives Kerry Wiltzius
2017-10-19 delete otherexecutives Mary Savage
2017-10-19 delete otherexecutives Terinda Payton
2017-10-19 insert otherexecutives Adrienne Torre
2017-10-19 insert otherexecutives Becka Shelley
2017-10-19 insert otherexecutives Beverly Gleason
2017-10-19 insert otherexecutives Cindy Stannard
2017-10-19 insert otherexecutives Erin McGann
2017-10-19 insert otherexecutives Hailey Landrus
2017-10-19 insert otherexecutives Jane Larson
2017-10-19 insert otherexecutives Megan Kennedy
2017-10-19 insert otherexecutives Vicki Egesdal
2017-10-19 delete person Jean Berg
2017-10-19 delete person Julie Van Wormer
2017-10-19 delete person Kerry Wiltzius
2017-10-19 delete person Mary Savage
2017-10-19 delete person Terinda Payton
2017-10-19 insert person Adrienne Torre
2017-10-19 insert person Becka Shelley
2017-10-19 insert person Beverly Gleason
2017-10-19 insert person Cindy Stannard
2017-10-19 insert person Erin McGann
2017-10-19 insert person Hailey Landrus
2017-10-19 insert person Jane Larson
2017-10-19 insert person Megan Kennedy
2017-10-19 insert person Vicki Egesdal
2017-10-19 update person_title Alissa Roloff: Member of the Board of Directors; Secretary Roloff Digital Forensics => Member of the Board of Directors; Communications Co - Director Roloff Digital Forensics
2017-10-19 update person_title Chelsea Maguire: Communications Director Merchant E - Solutions; Member of the Board of Directors => Vice President / President Elect Merchant E - Solutions; Member of the Board of Directors
2017-09-07 delete otherexecutives Mary Farnsworth
2017-09-07 delete otherexecutives May Ward
2017-09-07 delete otherexecutives Nancy Ledeboer
2017-09-07 delete person Mary Farnsworth
2017-09-07 delete person May Ward
2017-09-07 delete person Nancy Ledeboer
2017-09-07 update person_title Alissa Roloff: Member of the Board of Directors; Secretary Umpqua Bank => Member of the Board of Directors; Secretary Roloff Digital Forensics
2017-09-07 update person_title Chelsea Maguire: Member of the Board of Directors; Communications Director Spokane Club => Communications Director Merchant E - Solutions; Member of the Board of Directors
2017-09-07 update person_title Jennifer Koenig: Vice President / President Elect Robert Half International; Member of the Board of Directors => Member of the Board of Directors; President Robert Half International
2017-09-07 update person_title Kerry Wiltzius: Fundraising Director Spokane Humane Society; Member of the Board of Directors => Member of the Board of Directors; Fundraising Director Northwest Community Center
2017-09-07 update person_title Patty Roll: Member of the Board of Directors; Assistant Treasurer Patty Roll, Inc. => Treasurer Patty Roll, Inc.; Member of the Board of Directors
2017-07-03 delete email mt..@help4women.org
2017-07-03 insert email gw..@cdainteriors.com
2017-05-17 delete otherexecutives Alissa Kensok
2017-05-17 insert otherexecutives Alissa Roloff
2017-05-17 insert otherexecutives Gwen Marlow
2017-05-17 delete person Alissa Kensok
2017-05-17 insert person Alissa Roloff
2017-05-17 insert person Gwen Marlow
2017-05-17 update person_title Mary Farnsworth: Assistant Fundraising Director Plese Printing; Member of the Board of Directors => Member of the Board of Directors; Assistant; Fundraising Director
2017-02-11 insert email mt..@help4women.org
2016-12-02 delete partner Spokane Journal of Business
2016-11-04 insert otherexecutives Mary Farnsworth
2016-11-04 insert otherexecutives Patty Roll
2016-11-04 insert partner Spokane Journal of Business
2016-11-04 insert person Mary Farnsworth
2016-11-04 insert person Patty Roll
2016-10-07 delete otherexecutives Celene Riccelli
2016-10-07 delete otherexecutives Dave Vahala
2016-10-07 delete otherexecutives Jillian Robison
2016-10-07 delete otherexecutives Margie Scammell-Renner
2016-10-07 insert otherexecutives Chelsea Maguire
2016-10-07 insert otherexecutives Jennifer Koenig
2016-10-07 insert otherexecutives Julie Van Wormer
2016-10-07 insert otherexecutives Kerry Wiltzius
2016-10-07 insert otherexecutives Terinda Payton
2016-10-07 delete person Celene Riccelli
2016-10-07 delete person Dave Vahala
2016-10-07 delete person Eide Bailly
2016-10-07 delete person Jillian Robison
2016-10-07 delete person Larry H. Miller Hyundai
2016-10-07 delete person Margie Scammell-Renner
2016-10-07 insert person Chelsea Maguire
2016-10-07 insert person Jennifer Koenig
2016-10-07 insert person Julie Van Wormer
2016-10-07 insert person Kerry Wiltzius
2016-10-07 insert person Terinda Payton
2016-10-07 update person_title Mary Savage: President Providence Health Care Foundation - EW; Member of the Board of Directors => Board Advisor Providence Health Care Foundation - EW; Member of the Board of Directors
2016-10-07 update person_title May Ward: Member of the Board of Directors; Vice President / President Elect Larry H. Miller Hyundai => President Larry H. Miller Group Hyundai; Member of the Board of Directors
2016-10-07 update person_title Nancy Ledeboer: Member of the Board of Directors; B / C / DP Director Spokane County Library District => Treasurer Spokane County Library District; Member of the Board of Directors
2016-09-08 delete otherexecutives Nancy Harris
2016-09-08 delete person Nancy Harris
2016-05-05 delete otherexecutives Julie Richardson
2016-05-05 insert otherexecutives Mary Tracey
2016-05-05 delete person Julie Richardson
2016-05-05 insert person Mary Tracey
2015-10-17 update description
2015-10-17 update person_title Nancy Harris: Secretary Washington Trust Bank; Member of the Board of Directors => Member of the Board of Directors; Secretary Umpqua Bank
2015-09-19 delete otherexecutives Adrienne Choate
2015-09-19 delete otherexecutives Amy Higgins
2015-09-19 delete otherexecutives Aundrea Wolf
2015-09-19 delete otherexecutives Becka Shelley
2015-09-19 delete otherexecutives Colleen Stevens
2015-09-19 delete otherexecutives Georgette Grainger
2015-09-19 delete otherexecutives Landie Chappell
2015-09-19 delete otherexecutives Nancy Croyle
2015-09-19 delete otherexecutives Patricia Dahmen
2015-09-19 delete otherexecutives Renee Lewis
2015-09-19 delete otherexecutives Sherry Lewis
2015-09-19 delete otherexecutives Sue Fleming
2015-09-19 insert otherexecutives Jean Berg
2015-09-19 insert otherexecutives Julie Richardson
2015-09-19 insert otherexecutives Nancy Harris
2015-09-19 insert otherexecutives Nancy Ledeboer
2015-09-19 delete person Adrienne Choate
2015-09-19 delete person Amy Higgins
2015-09-19 delete person Aundrea Wolf
2015-09-19 delete person Becka Shelley
2015-09-19 delete person Colleen Stevens
2015-09-19 delete person Georgette Grainger
2015-09-19 delete person Landie Chappell
2015-09-19 delete person Nancy Croyle
2015-09-19 delete person Patricia Dahmen
2015-09-19 delete person Renee Lewis
2015-09-19 delete person Sherry Lewis
2015-09-19 delete person Sue Fleming
2015-09-19 insert person Jean Berg
2015-09-19 insert person Julie Richardson
2015-09-19 insert person Nancy Harris
2015-09-19 insert person Nancy Ledeboer
2015-09-19 update person_title Celene Riccelli: Member of the Board of Directors => Member of the Board of Directors; Fundraising Director CBS Collections
2015-09-19 update person_title Dave Vahala: President Bozzi Media; Member of the Board of Directors => Board Advisor Vahala Marketing, LLC; Member of the Board of Directors
2015-09-19 update person_title Margie Scammell-Renner: Member of the Board of Directors; Fundraising Director Providence Health Care Foundation => Sergeant at Arms Providence Health Care Foundation; Member of the Board of Directors
2015-09-19 update person_title Mary Savage: Member of the Board of Directors; Vice President / President Elect Providence Health Care Foundation - EW => President Providence Health Care Foundation - EW; Member of the Board of Directors
2015-09-19 update person_title May Ward: Member of the Board of Directors; Retention & Recruitment Director Larry H. Miller Hyundai => Member of the Board of Directors; Vice President / President Elect Larry H. Miller Hyundai
2015-07-25 update person_title Margie Scammell-Renner: Member of the Board of Directors; Fundraising Director Mirabeau Park Hotel => Member of the Board of Directors; Fundraising Director Providence Health Care Foundation
2015-06-20 delete otherexecutives Mikayla Puckett
2015-06-20 delete person Mikayla Puckett
2015-01-26 delete address P.O. Box 1272 Spokane, WA 99210-1272
2015-01-26 insert address PO Box 40051 Spokane, WA 99220
2015-01-26 update primary_contact P.O. Box 1272 Spokane, WA 99210-1272 => PO Box 40051 Spokane, WA 99220
2014-12-20 delete otherexecutives Amanda Edens
2014-12-20 insert otherexecutives Aundrea Wolf
2014-12-20 delete person Amanda Edens
2014-12-20 delete person Eide Bailley
2014-12-20 insert person Aundrea Wolf
2014-12-20 insert person Eide Bailly
2014-12-20 update person_title Dave Vahala: Member of the Board of Directors; President Travel Leaders => President Bozzi Media; Member of the Board of Directors
2014-12-20 update person_title Jillian Robison: Treasurer Eide Bailley; Member of the Board of Directors => Member of the Board of Directors; Treasurer Eide Bailly
2014-12-20 update person_title Mary Savage: Vice President / President Elect Providence Health Care Foundation - E. Washington; Member of the Board of Directors => Member of the Board of Directors; Vice President / President Elect Providence Health Care Foundation - EW
2014-12-20 update person_title Renee Lewis: Member of the Board of Directors; Board Advisor - Programs Eide Bailley LLC => Member of the Board of Directors; Board Advisor - Programs Eide Bailly
2014-12-20 update person_title Sherry Lewis: Board Advisor; Member of the Board of Directors => Member of the Board of Directors; Board Advisor Adventures in Advertising
2014-11-13 delete otherexecutives Carol McQuaid
2014-11-13 delete otherexecutives Jill Gaffney
2014-11-13 delete otherexecutives Nancy Harris
2014-11-13 delete otherexecutives Shelly Bayne
2014-11-13 insert otherexecutives Adrienne Choate
2014-11-13 insert otherexecutives Amy Higgins
2014-11-13 insert otherexecutives Becka Shelley
2014-11-13 insert otherexecutives Celene Riccelli
2014-11-13 insert otherexecutives Colleen Stevens
2014-11-13 insert otherexecutives Georgette Grainger
2014-11-13 insert otherexecutives Margie Scammell-Renner
2014-11-13 insert otherexecutives Mary Savage
2014-11-13 insert otherexecutives Megan Kennedy
2014-11-13 insert otherexecutives Nancy Croyle
2014-11-13 insert otherexecutives Patricia Dahmen
2014-11-13 insert otherexecutives Renee Lewis
2014-11-13 insert otherexecutives Sherry Lewis
2014-11-13 insert otherexecutives Sue Fleming
2014-11-13 delete person Carol McQuaid
2014-11-13 delete person Jill Gaffney
2014-11-13 delete person Keva Sonderen Humbert
2014-11-13 delete person Mary Nellenbach
2014-11-13 delete person Nancy Harris
2014-11-13 delete person Shelly Bayne
2014-11-13 insert person Adrienne Choate
2014-11-13 insert person Amy Higgins
2014-11-13 insert person Becka Shelley
2014-11-13 insert person Celene Riccelli
2014-11-13 insert person Colleen Stevens
2014-11-13 insert person Eide Bailley
2014-11-13 insert person Georgette Grainger
2014-11-13 insert person Margie Scammell-Renner
2014-11-13 insert person Mary Savage
2014-11-13 insert person Megan Kennedy
2014-11-13 insert person Nancy Croyle
2014-11-13 insert person Patricia Dahmen
2014-11-13 insert person Renee Lewis
2014-11-13 insert person Sherry Lewis
2014-11-13 insert person Sue Fleming
2014-11-13 update person_title Amanda Edens: Sergeant - at - Arms Visit Spokane; Member of the Board of Directors => Member of the Board of Directors; Program Director Visit Spokane
2014-11-13 update person_title Jillian Robison: Member of the Board of Directors; Assistant Treasurer McDirmid Mikkelsen & Secrest => Treasurer Eide Bailley; Member of the Board of Directors
2014-11-13 update person_title Landie Chappell: Member of the Board of Directors; Treasurer Prime Lending => B / C / DP Director Prime Lending; Member of the Board of Directors
2014-11-13 update person_title May Ward: Member of the Board of Directors; Ways & Means Director Larry H. Miller Hyundai => Member of the Board of Directors; Retention & Recruitment Director Larry H. Miller Hyundai
2014-11-13 update person_title Mikayla Puckett: Member of the Board of Directors; Membership Director Chipman Moving & Storage => Member of the Board of Directors; Assistant Treasurer Chipman Moving & Storage
2014-05-19 delete source_ip 205.186.145.175
2014-05-19 insert source_ip 162.242.234.141
2014-02-16 delete source_ip 205.186.150.219
2014-02-16 insert source_ip 205.186.145.175
2002-03-18 update statutory_documents ADMIN CLOSURE 18/03/02
1998-03-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1997-03-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95
1995-10-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94
1994-11-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93
1993-08-29 update statutory_documents INITIAL BRANCH REGISTRATION
1993-08-29 update statutory_documents BR001243 REGISTERED
1993-08-29 update statutory_documents BR001243 PAR APPOINTED MISS ELIZABETH FRANCES PARIS WILLIAM STURGES & CO ALLIANCE HOUSE 12 CAXTON STREET LONDON SW1H 0QY
1993-08-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92
1992-06-16 update statutory_documents FOREIGN COMPANY REGISTRATION
1992-06-16 update statutory_documents BUSINESS ADDRESS C/O WILLIAM STURGES & CO ALLIANCE HOUSE 12 CAXTON STREET LONDON , SW1H OQY