HANG TOUGH FOUNDATION - History of Changes


DateDescription
2024-06-06 insert contact_pages_linkeddomain eepurl.com
2024-04-05 insert general_emails in..@hangtoughfoundation.org
2024-04-05 delete index_pages_linkeddomain beboldgogold.com
2024-04-05 delete index_pages_linkeddomain forms.gle
2024-04-05 delete index_pages_linkeddomain wptallahassee.com
2024-04-05 delete index_pages_linkeddomain youtube.com
2024-04-05 delete person Makana Tribe
2024-04-05 delete source_ip 172.67.190.214
2024-04-05 delete source_ip 104.21.10.203
2024-04-05 insert address 227 East Virginia St., Tallahassee, Florida 32301
2024-04-05 insert email in..@hangtoughfoundation.org
2024-04-05 insert index_pages_linkeddomain google.com
2024-04-05 insert phone +1 (850) 274-6413
2024-04-05 insert source_ip 52.205.106.32
2023-10-05 insert contact_pages_linkeddomain beboldgogold.com
2023-10-05 insert index_pages_linkeddomain beboldgogold.com
2023-04-18 insert otherexecutives Lisa Lohman
2023-04-18 delete address 227 E Virginia Street, 32301 Tallahassee, FL 32308
2023-04-18 insert address 227 E Virginia Street Tallahassee, FL 32301
2023-04-18 insert email li..@hangtoughfoundation.org
2023-04-18 insert person Lisa Lohman
2023-04-18 update primary_contact 227 E Virginia Street, 32301 Tallahassee, FL 32308 => 227 E Virginia Street Tallahassee, FL 32301
2023-02-24 delete otherexecutives Ashley Scott
2023-02-24 delete otherexecutives Stefanie Dedmon
2023-02-24 delete about_pages_linkeddomain signupgenius.com
2023-02-24 delete address 3361 Raymond Diehl Business Lane Road Tallahassee, FL 32308
2023-02-24 delete contact_pages_linkeddomain google.com
2023-02-24 delete contact_pages_linkeddomain signupgenius.com
2023-02-24 delete email as..@hangtoughfoundation.org
2023-02-24 delete email ga..@hangtoughfoundation.org
2023-02-24 delete index_pages_linkeddomain signupgenius.com
2023-02-24 delete management_pages_linkeddomain signupgenius.com
2023-02-24 delete person Ashley Scott
2023-02-24 delete person Stefanie Dedmon
2023-02-24 insert address 227 E Virginia Street, 32301 Tallahassee, FL 32308
2023-02-24 insert contact_pages_linkeddomain goo.gl
2023-02-24 update primary_contact 3361 Raymond Diehl Business Lane Road Tallahassee, FL 32308 => 227 E Virginia Street, 32301 Tallahassee, FL 32308
2022-12-08 insert otherexecutives George Smith
2022-12-08 insert about_pages_linkeddomain signupgenius.com
2022-12-08 insert contact_pages_linkeddomain signupgenius.com
2022-12-08 insert email ge..@hangtoughfoundation.org
2022-12-08 insert index_pages_linkeddomain signupgenius.com
2022-12-08 insert management_pages_linkeddomain signupgenius.com
2022-12-08 insert person George Smith
2022-10-09 delete otherexecutives Janelle Irwin
2022-10-09 insert otherexecutives Danielle Howard
2022-10-09 delete email ja..@hangtoughfoundation.org
2022-10-09 delete person Janelle Irwin
2022-10-09 insert email da..@hangtoughfoundation.org
2022-10-09 insert person Danielle Howard
2022-07-30 insert otherexecutives Robin Vernon
2022-07-30 insert email ro..@hangtoughfoundation.org
2022-07-30 insert person Robin Vernon
2022-06-28 insert otherexecutives Amber Renaud
2022-06-28 insert otherexecutives Caroline Arrant
2022-06-28 insert email am..@hangtoughfoundation.org
2022-06-28 insert email ca..@hangtoughfoundation.org
2022-06-28 insert person Amber Renaud
2022-06-28 insert person Caroline Arrant
2022-03-25 delete about_pages_linkeddomain signupgenius.com
2022-03-25 delete contact_pages_linkeddomain signupgenius.com
2022-03-25 delete index_pages_linkeddomain goo.gl
2022-03-25 delete index_pages_linkeddomain signupgenius.com
2022-03-25 delete management_pages_linkeddomain signupgenius.com
2022-03-25 insert email ca..@hangtoughfoundation.org
2022-03-25 insert email ke..@hangtoughfoundation.org
2022-03-25 insert index_pages_linkeddomain forms.gle
2022-03-25 insert person Catherine Deininger
2022-03-25 insert person Kelli Holder
2021-12-22 delete otherexecutives Davis Bell
2021-12-22 delete otherexecutives Olivia Vincent
2021-12-22 insert otherexecutives Ashley Scott
2021-12-22 insert otherexecutives Brian Rich
2021-12-22 insert otherexecutives Courtney Webb
2021-12-22 insert otherexecutives Jeff Cheesborough
2021-12-22 insert otherexecutives Traylor McNeill Toulon
2021-12-22 delete email da..@hangtoughfoundation.org
2021-12-22 delete email ju..@hangtoughfoundation.org
2021-12-22 delete email ol..@hangtoughfoundation.org
2021-12-22 delete person Davis Bell
2021-12-22 delete person Justin Thames
2021-12-22 delete person Olivia Vincent
2021-12-22 insert about_pages_linkeddomain signupgenius.com
2021-12-22 insert contact_pages_linkeddomain signupgenius.com
2021-12-22 insert email as..@hangtoughfoundation.org
2021-12-22 insert email br..@hangtoughfoundation.org
2021-12-22 insert email co..@hangtoughfoundation.org
2021-12-22 insert email je..@hangtoughfoundation.org
2021-12-22 insert email tr..@hangtoughfoundation.org
2021-12-22 insert index_pages_linkeddomain signupgenius.com
2021-12-22 insert management_pages_linkeddomain signupgenius.com
2021-12-22 insert person Ashley Scott
2021-12-22 insert person Brian Rich
2021-12-22 insert person Courtney Webb
2021-12-22 insert person Jeff Cheesborough
2021-12-22 insert person Traylor McNeill Toulon
2021-12-22 update person_title Michelle Hart: Stewardship Chair => Ex - Officio Board Member
2021-08-03 insert index_pages_linkeddomain youtube.com
2021-02-01 delete email gr..@hangtoughfoundation.org
2021-02-01 delete email jo..@hangtoughfoundation.org
2021-02-01 delete email ka..@hangtoughfoundation.org
2021-02-01 delete person John Kirk
2021-02-01 delete source_ip 104.28.10.143
2021-02-01 delete source_ip 104.28.11.143
2021-02-01 insert email de..@hangtoughfoundation.org
2021-02-01 insert person Delia Finnerty
2021-02-01 insert source_ip 104.21.10.203
2020-10-11 insert otherexecutives Ryan Kline
2020-10-11 insert email ry..@hangtoughfoundation.org
2020-10-11 insert person Ryan Kline
2020-06-29 delete about_pages_linkeddomain paypal.com
2020-06-29 delete contact_pages_linkeddomain paypal.com
2020-06-29 delete email al..@hangtoughfoundation.org
2020-06-29 delete index_pages_linkeddomain paypal.com
2020-06-29 delete management_pages_linkeddomain paypal.com
2020-06-29 insert about_pages_linkeddomain givelively.org
2020-06-29 insert contact_pages_linkeddomain givelively.org
2020-06-29 insert index_pages_linkeddomain givelively.org
2020-06-29 insert management_pages_linkeddomain forms.gle
2020-06-29 insert management_pages_linkeddomain givelively.org
2020-05-29 insert email gr..@hangtoughfoundation.org
2020-05-29 insert person Grayson Heath
2020-05-29 insert source_ip 172.67.190.214
2020-01-27 delete otherexecutives Davis Bell
2020-01-27 delete otherexecutives Samantha Loebig
2020-01-27 delete otherexecutives Stefanie Dedmon
2020-01-27 insert president Stefanie Dedmon
2020-01-27 delete email bo..@hangtoughfoundation.org
2020-01-27 delete email sa..@hangtoughfoundation.org
2020-01-27 delete person Samantha Loebig
2020-01-27 update person_title Davis Bell: President of the BOARD => at - Large Board Member
2020-01-27 update person_title Kasey Cunningham: Development Officer => Director of Development
2020-01-27 update person_title Stefanie Dedmon: Vice President of the BOARD => President
2019-12-22 update website_status IndexPageFetchError => OK
2019-12-22 delete source_ip 104.207.240.39
2019-12-22 insert source_ip 104.28.10.143
2019-12-22 insert source_ip 104.28.11.143
2019-05-19 update website_status OK => IndexPageFetchError
2019-04-17 delete cco Candy Munz
2019-04-17 delete otherexecutives Candy Munz
2019-04-17 delete otherexecutives Malena Allison
2019-04-17 delete email ca..@hangtoughfoundation.org
2019-04-17 delete email ma..@hangtoughfoundation.org
2019-04-17 delete person Candy Munz
2019-04-17 delete person Malena Allison
2019-04-17 insert index_pages_linkeddomain ticketleap.com
2019-03-04 insert email bo..@hangtoughfoundation.org
2018-12-26 delete address 3035 Eliza Road Tallahassee, FL 32308
2018-12-26 delete contact_pages_linkeddomain goo.gl
2018-12-26 insert address 3361 Raymond Diehl Business Lane Road Tallahassee, FL 32308
2018-12-26 insert contact_pages_linkeddomain google.com
2018-11-06 delete otherexecutives Zach Hooper
2018-11-06 insert cco Candy Munz
2018-11-06 insert chairman Gala Chair
2018-11-06 insert chairman Stefanie Dedmon
2018-11-06 insert otherexecutives Candy Munz
2018-11-06 insert otherexecutives Kasey Cunningham
2018-11-06 delete email ch..@hangtoughfoundation.org
2018-11-06 delete email za..@hangtoughfoundation.org
2018-11-06 delete person Christina Deibler
2018-11-06 delete person Zach Hooper
2018-11-06 insert email ga..@hangtoughfoundation.org
2018-11-06 insert email ka..@hangtoughfoundation.org
2018-11-06 insert person Gala Chair
2018-11-06 insert person Kasey Cunningham
2018-11-06 insert person Stefanie Dedmon
2018-11-06 update person_title Candy Munz: Director of Strategic Communications => Member of the BOARD; Director of Communications
2018-08-30 insert email al..@hangtoughfoundation.org
2018-08-30 insert person Alexandra Givens
2018-06-02 delete otherexecutives Amber R. Tynan
2018-06-02 delete otherexecutives Darren Allen
2018-06-02 delete otherexecutives Krista Rankin
2018-06-02 delete email am..@hangtoughfoundation.org
2018-06-02 delete email da..@me.com
2018-06-02 delete email kr..@hangtoughfoundation.org
2018-06-02 delete email kr..@hangtoughfoundation.org
2018-06-02 delete person Amber R. Tynan
2018-06-02 delete person Darren Allen
2018-06-02 delete person Krista Rankin
2018-06-02 delete person Kristin Piccolo
2018-04-10 delete general_emails in..@hangtoughfoundation.org
2018-04-10 delete email fa..@hangtoughfoundation.org
2018-04-10 delete email in..@hangtoughfoundation.org
2018-02-26 delete source_ip 143.95.238.86
2018-02-26 insert source_ip 104.207.240.39
2018-02-26 update robots_txt_status hangtoughfoundation.org: 404 => 200
2018-02-26 update robots_txt_status www.hangtoughfoundation.org: 404 => 200
2016-07-11 update website_status DomainNotFound => OK
2016-07-11 delete source_ip 184.154.1.124
2016-07-11 insert email ga..@gmail.com
2016-07-11 insert email tr..@gmail.com
2016-07-11 insert source_ip 143.95.238.86
2016-05-16 update website_status OK => DomainNotFound