GEORGIA ACT - History of Changes


DateDescription
2023-03-29 delete person Kay Harris
2023-03-29 update person_title Jocelyn M. Smith: Director of Operations => Director of Operations; Program and Policy Analyst
2023-02-25 delete otherexecutives G. Mitchell Brown
2023-02-25 insert otherexecutives Barbara Mosley
2023-02-25 insert otherexecutives Dr. Christie Cade
2023-02-25 insert otherexecutives Ingrid Thompson
2023-02-25 insert otherexecutives Melanie A. Faison
2023-02-25 insert vp Dr. Christie Cade
2023-02-25 delete about_pages_linkeddomain facebook.com
2023-02-25 delete about_pages_linkeddomain instagram.com
2023-02-25 delete about_pages_linkeddomain twitter.com
2023-02-25 delete about_pages_linkeddomain youtube.com
2023-02-25 delete person Barbara Mosely
2023-02-25 delete person Chelsea Johnson
2023-02-25 delete person Shannon Jones
2023-02-25 insert person Dr. Christie Cade
2023-02-25 insert person Kay Harris
2023-02-25 insert person Xinyuan Zheng
2023-02-25 update person_description Elizabeth (Betsy) Wallace => Elizabeth "Betsy" Wallace
2023-02-25 update person_description G. Mitchell Brown => G. Mitchell Brown
2023-02-25 update person_description Ingrid Thompson => Ingrid Thompson
2023-02-25 update person_description Robert Cooke => Robert Cooke
2023-02-25 update person_title Barbara Mosley: State Director, Telamon Corporation => Member of the Board
2023-02-25 update person_title Elizabeth "Betsy" Wallace: Founder; Management / Organizational Development Consultant and Founder of E. Wallace Strategies; SECRETARY => Secretary
2023-02-25 update person_title G. Mitchell Brown: Executive Director; Executive Director Resources for Residents; Vice Chair => Vice Chair
2023-02-25 update person_title Ingrid Thompson: CEO, Nehemiah Project Community Development Corporation => Member of the Board
2023-02-25 update person_title Melanie A. Faison: Director - Production & Program Service, NeighborWorks Columbus => Member of the Board; Director - Production
2023-01-25 insert general_emails in..@georgiaact.org
2023-01-25 insert email in..@georgiaact.org
2023-01-25 update person_title Shannon Jones: Administrative Assistant; Executive Assistant => Administrative Assistant
2022-11-22 delete source_ip 67.205.58.227
2022-11-22 insert source_ip 67.205.60.240
2022-09-19 delete index_pages_linkeddomain resilientcommunitiesforum.org
2022-09-19 insert address 1630 Metropolitan Pkwy, SW Atlanta, GA 30310
2022-09-19 insert index_pages_linkeddomain neighborworks.org
2022-03-16 insert founder Elizabeth (Betsy) Wallace
2022-03-16 insert person Barbara Mosely
2022-03-16 update person_title Barbara Mosley: null => State Director, Telamon Corporation
2022-03-16 update person_title Elizabeth (Betsy) Wallace: Management / Organizational Development Consultant and Founder of E. Wallace Strategies; SECRETARY => Founder; Management / Organizational Development Consultant and Founder of E. Wallace Strategies; SECRETARY
2022-03-16 update person_title Ingrid Thompson: null => CEO, Nehemiah Project Community Development Corporation
2022-03-16 update person_title Melanie A. Faison: Director - Production => Director - Production & Program Service, NeighborWorks Columbus
2021-12-14 delete about_pages_linkeddomain bit.ly
2021-12-14 delete about_pages_linkeddomain wildapricot.org
2021-12-14 delete contact_pages_linkeddomain bit.ly
2021-12-14 delete contact_pages_linkeddomain wildapricot.org
2021-12-14 delete index_pages_linkeddomain bit.ly
2021-12-14 delete index_pages_linkeddomain wildapricot.org
2021-12-14 delete management_pages_linkeddomain bit.ly
2021-12-14 delete management_pages_linkeddomain wildapricot.org
2021-09-22 delete index_pages_linkeddomain constantcontact.com
2021-09-22 delete person Leonard L. Adams
2021-09-22 insert email cj..@student.gsu.edu
2021-09-22 insert email ej..@appleylaw.com
2021-09-22 insert index_pages_linkeddomain resilientcommunitiesforum.org
2021-09-22 insert person Elizabeth J. Appley
2021-09-22 insert person Melanie A. Faison
2021-09-22 update person_title Shannon Jones: Executive Assistant => Administrative Assistant; Executive Assistant
2021-08-22 delete source_ip 3.230.63.134
2021-08-22 insert alias Georgia Act, Inc.
2021-08-22 insert contact_pages_linkeddomain bit.ly
2021-08-22 insert contact_pages_linkeddomain wildapricot.org
2021-08-22 insert fax 404-589-8522
2021-08-22 insert index_pages_linkeddomain bit.ly
2021-08-22 insert index_pages_linkeddomain constantcontact.com
2021-08-22 insert index_pages_linkeddomain wildapricot.org
2021-08-22 insert phone 404-589-8522
2021-08-22 insert source_ip 67.205.58.227
2021-06-19 delete alias Georgia Act, Inc.
2021-06-19 delete contact_pages_linkeddomain bit.ly
2021-06-19 delete contact_pages_linkeddomain wildapricot.org
2021-06-19 delete email nt..@georgiaact.org
2021-06-19 delete fax 404-589-8522
2021-06-19 delete index_pages_linkeddomain bit.ly
2021-06-19 delete index_pages_linkeddomain constantcontact.com
2021-06-19 delete index_pages_linkeddomain wildapricot.org
2021-06-19 delete person Naomi Talley
2021-06-19 delete phone 404-589-8522
2021-06-19 delete source_ip 67.205.10.107
2021-06-19 insert email sj..@georgiaact.org
2021-06-19 insert person Shannon Jones
2021-06-19 insert source_ip 3.230.63.134
2021-04-24 delete index_pages_linkeddomain zoom.us
2021-04-24 insert index_pages_linkeddomain constantcontact.com
2021-04-24 update person_description Dr. Bambie Hayes-Brown => Dr. Bambie Hayes-Brown
2021-02-21 delete index_pages_linkeddomain eventbrite.com
2021-02-21 insert index_pages_linkeddomain zoom.us
2021-02-21 update person_description Ms. Bambie Hayes-Brown => Dr. Bambie Hayes-Brown
2021-01-20 delete email ld..@georgiaact.org
2021-01-20 delete person LaWanda Davie
2021-01-20 insert email nt..@georgiaact.org
2021-01-20 insert fax 1(877) 257-6037
2021-01-20 insert person Naomi Talley
2020-01-21 delete about_pages_linkeddomain solflutter.com
2020-01-21 delete contact_pages_linkeddomain solflutter.com
2020-01-21 delete email rp..@georgiaact.org
2020-01-21 delete index_pages_linkeddomain solflutter.com
2020-01-21 delete management_pages_linkeddomain solflutter.com
2020-01-21 insert about_pages_linkeddomain bit.ly
2020-01-21 insert about_pages_linkeddomain instagram.com
2020-01-21 insert about_pages_linkeddomain wildapricot.org
2020-01-21 insert about_pages_linkeddomain youtube.com
2020-01-21 insert alias Georgia Act, Inc.
2020-01-21 insert contact_pages_linkeddomain bit.ly
2020-01-21 insert contact_pages_linkeddomain instagram.com
2020-01-21 insert contact_pages_linkeddomain wildapricot.org
2020-01-21 insert contact_pages_linkeddomain youtube.com
2020-01-21 insert email ld..@georgiaact.org
2020-01-21 insert index_pages_linkeddomain bit.ly
2020-01-21 insert index_pages_linkeddomain eventbrite.com
2020-01-21 insert index_pages_linkeddomain instagram.com
2020-01-21 insert index_pages_linkeddomain wildapricot.org
2020-01-21 insert index_pages_linkeddomain youtube.com
2020-01-21 insert management_pages_linkeddomain bit.ly
2020-01-21 insert management_pages_linkeddomain instagram.com
2020-01-21 insert management_pages_linkeddomain wildapricot.org
2020-01-21 insert management_pages_linkeddomain youtube.com
2020-01-21 insert person LaWanda Davie
2020-01-21 insert person Leonard L. Adams
2020-01-21 update person_description G. Mitchell Brown => G. Mitchell Brown
2020-01-21 update person_title G. Mitchell Brown: Vice Chair => Executive Director Resources for Residents; Vice Chair
2019-08-21 update person_title Kelly Cooney: Secretary; Specialist With the Housing Assistance Council => Specialist With the Housing Assistance Council
2019-05-13 insert email rp..@georgiaact.org
2019-05-13 insert person Ricky Pittman
2018-12-16 insert coo Jocelyn M. Smith
2018-12-16 delete email wm..@georgiaact.org
2018-12-16 update person_description Jocelyn M. Smith => Jocelyn M. Smith
2018-12-16 update person_title Jocelyn M. Smith: Administrative Assistant => Director of Operations
2018-08-28 delete person David Ogunsanya
2018-08-28 insert about_pages_linkeddomain twitter.com
2018-08-28 insert contact_pages_linkeddomain twitter.com
2018-08-28 insert email js..@georgiaact.org
2018-08-28 insert index_pages_linkeddomain twitter.com
2018-08-28 insert management_pages_linkeddomain twitter.com
2018-08-28 insert person Jocelyn M. Smith
2018-05-28 delete person Janis Ware
2018-05-28 delete person Jonathan Harris
2018-05-28 delete person LaShawn Hoffman
2018-04-06 delete phone (40) 586-0740
2018-04-06 delete phone 678.237.4379
2018-02-18 delete personal_emails jo..@southstatebank.com
2018-02-18 delete personal_emails ro..@swgau.org
2018-02-18 delete email bm..@telamon.org
2018-02-18 delete email da..@athenslandtrust.org
2018-02-18 delete email ew..@nw.org
2018-02-18 delete email jc..@yahoo.com
2018-02-18 delete email jl..@summechcdc.com
2018-02-18 delete email jo..@southstatebank.com
2018-02-18 delete email ke..@ruralhome.org
2018-02-18 delete email la..@lashawnhoffman.com
2018-02-18 delete email ro..@swgau.org
2018-01-05 delete ceo Kate Little
2018-01-05 delete president Kate Little
2018-01-05 insert personal_emails bh..@georgiaact.org
2018-01-05 delete email kl..@georgiaact.org
2018-01-05 delete person Kate Little
2018-01-05 insert email bh..@georgiaact.org
2018-01-05 insert phone (40) 586-0740
2018-01-05 insert phone 678.237.4379
2017-12-07 update website_status DomainNotFound => OK
2017-07-11 update website_status FlippedRobots => DomainNotFound
2017-06-22 update website_status OK => FlippedRobots
2017-05-08 insert person Raphael Bostic
2017-03-06 delete ceo Cathy Williams
2017-03-06 delete personal_emails re..@macon.ga.us
2017-03-06 delete president Cathy Williams
2017-03-06 delete email cw..@nwcolumbus.org
2017-03-06 delete email re..@macon.ga.us
2017-03-06 delete person Cathy Williams
2017-03-06 delete person Reginald Bell
2017-03-06 insert email da..@athenslandtrust.org
2017-03-06 insert person David Ogunsanya
2016-09-11 delete source_ip 68.233.254.177
2016-09-11 insert source_ip 67.205.10.107
2016-07-17 insert personal_emails jo..@southstatebank.com
2016-07-17 insert email jo..@southstatebank.com
2016-07-17 insert person Jonathan Harris