THE FLORIDA BAR FOUNDATION - History of Changes


DateDescription
2023-09-28 update website_status OK => FlippedRobots
2023-08-27 delete management_pages_linkeddomain smgqlaw.com
2023-08-27 delete management_pages_linkeddomain smrl.com
2023-08-27 insert management_pages_linkeddomain stfblaw.com
2023-08-27 update person_description Andrea De Voe => Andrea De Voe
2023-08-27 update person_description Maritza Ramirez => Maritza Ramirez
2023-08-27 update person_title Andrea De Voe: Executive Assistant => Office Manager; Executive Assistant
2023-08-27 update person_title Kayla Rolon: Administrative Assistant => Executive Assistant
2023-08-27 update person_title Maritza Ramirez: Office Manager => Office Manager; Administrative and Grants Assistant
2023-07-25 insert management_pages_linkeddomain flcourts.gov
2023-07-25 insert management_pages_linkeddomain foxrothschild.com
2023-07-25 insert management_pages_linkeddomain smgqlaw.com
2023-07-25 insert management_pages_linkeddomain smrl.com
2023-07-25 insert management_pages_linkeddomain teinmalone.com
2023-06-23 insert person Laura Boeckman
2023-03-05 delete coo Lou Ann Powell
2023-03-05 insert otherexecutives Robert H. Heidt
2023-03-05 delete about_pages_linkeddomain stackpathdns.com
2023-03-05 delete address 875 Concourse Parkway South, Suite 195 Maitland, FL 32751
2023-03-05 delete management_pages_linkeddomain stackpathdns.com
2023-03-05 insert address 175 Lookout Place, Suite 100 Maitland, FL 32751
2023-03-05 insert person McKay Ball
2023-03-05 insert person Robert H. Heidt
2023-03-05 insert phone (407) 960-7000, ext. 1400
2023-03-05 insert phone 407-960-7000, ext. 1100
2023-03-05 update person_title Lou Ann Powell: Chief Financial Officer; COO; Foundation CFO; Member of the Ohio Society of CPAs; Chief Financial Officer, Passed Away Nov. 10, 2022, Due to Complications; Chief Financial Officer, Passed Away Nov. 10 Due to Complications from a Terminal Illness. a Certified Public Accountant since 1980, Powell Joined; Deputy Director => Chief Financial Officer; Foundation CFO; Chief Financial Officer, Passed Away Nov. 10, 2022, Due to Complications; Chief Financial Officer, Passed Away Nov. 10 Due to Complications from a Terminal Illness. a Certified Public Accountant since 1980, Powell Joined; Deputy Director
2023-03-05 update primary_contact 875 Concourse Parkway South, Suite 195, Maitland, FL 32751 => 175 Lookout Place, Suite 100, Maitland, FL 32751
2022-11-29 delete phone (407) 960-7000, ext. 1120
2022-11-29 insert email fb..@flabarfndn.org
2022-11-29 update person_title Lou Ann Powell: CFO; Member of the Ohio Society of CPAs; Deputy Director; COO => Chief Financial Officer; COO; Foundation CFO; Member of the Ohio Society of CPAs; Chief Financial Officer, Passed Away Nov. 10, 2022, Due to Complications; Chief Financial Officer, Passed Away Nov. 10 Due to Complications from a Terminal Illness. a Certified Public Accountant since 1980, Powell Joined; Deputy Director
2022-10-29 insert president Joseph "Jody" Hudgins
2022-10-29 delete person Peter Balgobin
2022-10-29 delete phone 407-960-7000, ext. 1100
2022-10-29 insert person Joseph "Jody" Hudgins
2022-10-29 insert person Richard "Dick" C. Woltmann
2022-10-29 update person_title John C. Patterson Jr.: Sarasota Attorney => Sarasota Attorney; Sarasota Lawyer
2022-09-27 delete person Summer Roberts
2022-09-27 delete phone 407-960-7000, ext. 1060
2022-07-26 insert person Craig Waters
2022-07-26 insert person Judge Stefanie C. Moon
2022-07-26 insert person Peter Balgobin
2022-06-24 insert person Jordan Hopkins
2022-06-24 insert person Summer Roberts
2022-04-23 delete person Lizzie Tracy
2022-02-19 delete source_ip 205.178.189.131
2022-02-19 insert source_ip 172.81.119.213
2021-07-21 delete about_pages_linkeddomain giftplans.org
2021-07-21 delete career_pages_linkeddomain giftplans.org
2021-07-21 delete contact_pages_linkeddomain giftplans.org
2021-07-21 delete index_pages_linkeddomain giftplans.org
2021-07-21 delete management_pages_linkeddomain giftplans.org
2021-07-21 delete terms_pages_linkeddomain giftplans.org
2021-07-21 insert about_pages_linkeddomain fbflegacy.org
2021-07-21 insert career_pages_linkeddomain fbflegacy.org
2021-07-21 insert contact_pages_linkeddomain fbflegacy.org
2021-07-21 insert index_pages_linkeddomain fbflegacy.org
2021-07-21 insert management_pages_linkeddomain fbflegacy.org
2021-07-21 insert person James Schwarz
2021-07-21 insert person Patricia Babcock
2021-07-21 insert person Shayla Alltop
2021-07-21 insert person Vincent Cuomo
2021-07-21 insert terms_pages_linkeddomain fbflegacy.org
2021-07-21 update person_title Shayla Connell: Administrative Assistant => null
2021-02-12 delete person Catherine "Kate" York
2020-07-31 delete otherexecutives Chuck Hays
2020-07-31 delete personal_emails ka..@flabarfndn.org
2020-07-31 delete contact_pages_linkeddomain flcourts.org
2020-07-31 delete contact_pages_linkeddomain floridabar.org
2020-07-31 delete contact_pages_linkeddomain floridalawhelp.org
2020-07-31 delete email ad..@flabarfndn.org
2020-07-31 delete email ah..@flabarfndn.org
2020-07-31 delete email cb..@flabarfndn.org
2020-07-31 delete email dm..@flabarfndn.org
2020-07-31 delete email es..@flabarfndn.org
2020-07-31 delete email jb..@flabarfndn.org
2020-07-31 delete email jl..@flabarfndn.org
2020-07-31 delete email ka..@flabarfndn.org
2020-07-31 delete email ky..@thefloridabarfoundation.org
2020-07-31 delete email la..@flabarfndn.org
2020-07-31 delete email lp..@flabarfndn.org
2020-07-31 delete email mf..@flabarfndn.org
2020-07-31 delete email mr..@flabarfndn.org
2020-07-31 delete person Anais M. Taboas
2020-07-31 delete person Chuck Hays
2020-07-31 delete person Claud B. Nelson III
2020-07-31 delete person Emily Silva
2020-07-31 delete phone (407) 960-7000 Ext. 108
2020-07-31 insert management_pages_linkeddomain flcourts.org
2020-07-31 insert management_pages_linkeddomain floridabar.org
2020-07-31 insert management_pages_linkeddomain floridalawhelp.org
2020-07-31 insert person ABA Day
2020-07-31 insert person Eli Mattern
2020-07-31 insert person Lizzie Tracy
2020-07-31 insert person Shayla Connell
2020-07-31 insert person Steve Salzer
2020-07-31 update person_description Andrea Horne => Andrea Horne
2020-07-31 update person_description Judge Suzanne Van Wyk => Judge Suzanne Van Wyk
2020-07-31 update person_title Andrea Horne: Grants Manager; Grants Administrator => Grants Administrator
2019-10-04 insert otherexecutives Michelle Fonseca
2019-10-04 insert personal_emails ka..@flabarfndn.org
2019-10-04 delete email jm..@flabarfndn.org
2019-10-04 delete email mr..@flabarfndn.org
2019-10-04 delete person Jessica E. McCabe
2019-10-04 delete person Manuel Romero
2019-10-04 delete person William Van Nortwick Jr.
2019-10-04 insert email ad..@flabarfndn.org
2019-10-04 insert email ah..@flabarfndn.org
2019-10-04 insert email ka..@flabarfndn.org
2019-10-04 insert person Andrea De Voe
2019-10-04 insert person Kayla Rolon
2019-10-04 insert phone 407-960-7000, ext. 140
2019-10-04 update person_description Stephen R. Senn => Stephen R. Senn
2019-10-04 update person_title Andrea Horne: Grants Manager => Grants Manager; Grants Administrator
2019-10-04 update person_title Michelle Fonseca: Development Coordinator; DEVELOPMENT DEPARTMENT; Interim Director of Development => DEVELOPMENT DEPARTMENT; Director of Development
2019-03-27 delete otherexecutives Donna C. Marino
2019-03-27 insert cco Jessica Brown
2019-03-27 insert otherexecutives Dominic C. "Donny" Mackenzie
2019-03-27 insert otherexecutives Lushawn Phillips
2019-03-27 insert vp Thomas R. Oldt
2019-03-27 delete address Three Brickell City Centre 98 Southeast Seventh St. Suite 1100 Miami, FL 33131
2019-03-27 delete email at..@flabarfndn.org
2019-03-27 delete email at..@thefloridabarfoundation.org
2019-03-27 delete email bb..@flabarfndn.org
2019-03-27 delete email ch..@floridabarfoundation.org
2019-03-27 delete email dm..@floridabarfoundation.org
2019-03-27 delete email dm..@thefloridabarfoundation.org
2019-03-27 delete email eg..@flabarfndn.org
2019-03-27 delete email jw..@flabarfndn.org
2019-03-27 delete email mm..@flabarfndn.org
2019-03-27 delete email nk..@flabarfndn.org
2019-03-27 delete person Donna C. Marino
2019-03-27 delete person Ericka Garcia
2019-03-27 delete phone (305) 349-4900
2019-03-27 insert contact_pages_linkeddomain flcourts.org
2019-03-27 insert contact_pages_linkeddomain floridabar.org
2019-03-27 insert email bo..@thefloridabarfoundation.org
2019-03-27 insert email cb..@flabarfndn.org
2019-03-27 insert email dm..@flabarfndn.org
2019-03-27 insert email jb..@flabarfndn.org
2019-03-27 insert email ky..@thefloridabarfoundation.org
2019-03-27 insert email mr..@flabarfndn.org
2019-03-27 insert person Catherine "Kate" York
2019-03-27 insert person Claud B. Nelson III
2019-03-27 insert person Cleveland Ferguson, III
2019-03-27 insert person Jessica Brown
2019-03-27 insert person John F. "Jack" Harkness Jr.
2019-03-27 insert person Maria C. Gonzalez
2019-03-27 insert person Patricia Acosta
2019-03-27 insert person Ramón Abadin
2019-03-27 insert person Raymond Reid
2019-03-27 update person_description Mayanne Downs => Mayanne Downs
2019-03-27 update person_description Nancy Kinnally => Nancy Kinnally July
2019-03-27 update person_title Dominic C. "Donny" Mackenzie: Jacksonville Attorney => Executive Director; Jacksonville Attorney
2019-03-27 update person_title Lushawn Phillips: Manager => Program Director; Director of IOTA Program
2019-03-27 update person_title Maritza Ramirez: Administrative Assistant / Receptionist -; Office Manager; Administrative Assistant; Receptionist => Office Manager
2019-03-27 update person_title Michelle Fonseca: Development Coordinator => Development Coordinator; DEVELOPMENT DEPARTMENT; Interim Director of Development
2019-03-27 update person_title Nancy Kinnally July: COMMUNICATIONS DEPARTMENT; Director of Communications => null
2019-03-27 update person_title Thomas R. Oldt: Second Vice President => First Vice President; Second Vice President
2015-07-05 delete otherexecutives Jane Elizabeth Curran
2015-07-05 delete otherexecutives Julio C. Jaramillo
2015-07-05 insert personal_emails do..@hklaw.com
2015-07-05 insert personal_emails ra..@sedgwicklaw.com
2015-07-05 insert personal_emails su..@doah.state.fl.us
2015-07-05 delete email mm..@flabarfndn.org
2015-07-05 delete email mp..@flabarfndn.org
2015-07-05 delete person Cleveland Ferguson, III
2015-07-05 delete person Eugene K. Pettis
2015-07-05 delete person Jane Elizabeth Curran
2015-07-05 delete person John Patterson
2015-07-05 delete person Julio C. Jaramillo
2015-07-05 delete person Marlene Myers
2015-07-05 delete person Melissa Pershing
2015-07-05 delete phone 305-598-7739
2015-07-05 delete phone 305-640-8492
2015-07-05 delete phone 352-332-7688
2015-07-05 delete phone 386-323-9276
2015-07-05 delete phone 407-808-4969
2015-07-05 delete phone 813-309-3619
2015-07-05 delete phone 863-802-6455
2015-07-05 delete phone 904-630-7376
2015-07-05 delete phone 941-552-3771
2015-07-05 delete phone 954-523-9922
2015-07-05 insert email ba..@fljud13.org
2015-07-05 insert email ca..@gmail.com
2015-07-05 insert email cb..@pathwaysforchange.org
2015-07-05 insert email ct..@ocnjcc.org
2015-07-05 insert email db..@rothmanlawyers.com
2015-07-05 insert email dl..@gmpalaw.com
2015-07-05 insert email dm..@cohenmilstein.com
2015-07-05 insert email do..@hklaw.com
2015-07-05 insert email dt..@bergersingerman.com
2015-07-05 insert email ec..@williamsparker.com
2015-07-05 insert email gb..@hwhlaw.com
2015-07-05 insert email gc..@bclclaw.com
2015-07-05 insert email gk..@gmail.com
2015-07-05 insert email he..@tampabayrr.com
2015-07-05 insert email hs..@fowlerwhite.com
2015-07-05 insert email je..@kblglaw.com
2015-07-05 insert email jo..@ckblaw.com
2015-07-05 insert email kw..@circuit7.org
2015-07-05 insert email ma..@lowndes-law.com
2015-07-05 insert email mj..@pinellascounty.org
2015-07-05 insert email mm..@flabarfndn.org
2015-07-05 insert email pa..@hotmail.com
2015-07-05 insert email pa..@greenleelawtampa.com
2015-07-05 insert email pa..@gmail.com
2015-07-05 insert email pc..@comcast.net
2015-07-05 insert email ra..@sedgwicklaw.com
2015-07-05 insert email sc..@flcourts.org
2015-07-05 insert email si..@gtlaw.com
2015-07-05 insert email sr..@gmail.com
2015-07-05 insert email ss..@petersonmyers.com
2015-07-05 insert email su..@doah.state.fl.us
2015-07-05 insert email ta..@tadyates.com
2015-07-05 insert email to..@troldt.com
2015-07-05 insert email ws..@burr.com
2015-07-05 insert person Diana L. Martin
2015-07-05 insert person Honorable Edwin A. Scales, III
2015-07-05 insert person Melissa Moss
2015-07-05 insert person William J. Schifino
2015-07-05 insert phone 305-467-6394
2015-07-05 insert phone 305-577-6000
2015-07-05 insert phone 305-743-2351
2015-07-05 insert phone 305-904-7004
2015-07-05 insert phone 386-257-6099
2015-07-05 insert phone 407-247-0954
2015-07-05 insert phone 561-515-1400
2015-07-05 insert phone 813-221-2626
2015-07-05 insert phone 813-272-6994