EDWARDS CENTER - History of Changes


DateDescription
2023-04-01 insert president Dr. Jean Edwards
2023-04-01 delete person Ann Perrins
2023-04-01 delete person Ken Karalus
2023-04-01 delete source_ip 35.246.6.109
2023-04-01 insert source_ip 34.117.168.233
2023-04-01 update person_title Dr. Jean Edwards: FOUNDER => FOUNDER; PRESIDENT
2023-04-01 update person_title Kristi Cabrera: SECRETARY; Instructor => SECRETARY
2022-04-06 delete source_ip 52.5.5.85
2022-04-06 insert source_ip 35.246.6.109
2022-04-06 update website_status InternalTimeout => OK
2022-02-05 update website_status OK => InternalTimeout
2021-09-22 insert about_pages_linkeddomain avstream.me
2021-09-22 insert career_pages_linkeddomain avstream.me
2021-09-22 insert contact_pages_linkeddomain avstream.me
2021-09-22 insert index_pages_linkeddomain avstream.me
2021-09-22 insert management_pages_linkeddomain avstream.me
2021-09-22 insert partner_pages_linkeddomain avstream.me
2020-07-18 insert president KEN KARALUS
2020-07-18 insert treasurer DIANA SULLIVAN
2020-07-18 delete person Alex Lee
2020-07-18 insert associated_investor Butler Capital
2020-07-18 insert person JENNIFER HURLBURT
2020-07-18 update person_description ALLEN CRESS => ALLEN CRESS
2020-07-18 update person_description ANN PERRINS => ANN PERRINS
2020-07-18 update person_description ANNE ANDERSEN => ANNE ANDERSEN
2020-07-18 update person_description CHRIS MONTY-SNODGRASS => CHRIS MONTY-SNODGRASS
2020-07-18 update person_description DIANA SULLIVAN => DIANA SULLIVAN
2020-07-18 update person_description Joe Black => JOE BLACK
2020-07-18 update person_description JOE WEST => JOE WEST
2020-07-18 update person_description KEN KARALUS => KEN KARALUS
2020-07-18 update person_description Randy Norgart => Randy Norgart
2020-07-18 update person_description SUE KORNAHRENS => SUE KORNAHRENS
2020-07-18 update person_title ANN PERRINS: null => Secretary
2020-07-18 update person_title DIANA SULLIVAN: null => Treasurer
2020-07-18 update person_title KEN KARALUS: null => President; General Manager of ProAmpac
2020-05-18 insert address Edwards Center 5600 SW Arctic Dr, STE 100 Beaverton, OR 97005
2020-04-18 delete address Edwards Center 5600 SW Arctic Dr. STE 100 Beaverton, OR 97005
2020-03-18 update person_title ANN PERRINS: Secretary & Vox Representative => null
2020-03-18 update person_title ANNE ANDERSEN: Fund Development Committee => null
2020-03-18 update person_title CHRIS MONTY-SNODGRASS: Policy Committee => null
2020-03-18 update person_title DIANA SULLIVAN: Vice President & Finance Committee => null
2020-03-18 update person_title Joe Black: Policy Committee, Chair; Primary Care Physician for Multnomah County Health Department => Primary Care Physician for Multnomah County Health Department
2020-03-18 update person_title KEN KARALUS: Treasurer, Finance Committee, Strategic Plan Committee => null
2020-03-18 update person_title Randy Norgart: President of the Randall Group; Finance Committee => President of the Randall Group
2020-03-18 update person_title SUE KORNAHRENS: Policy & Strategic Planning Committees => null
2020-02-17 delete address 4375 SW Edwards Place Aloha, OR 97078
2020-01-15 insert address 4375 SW Edwards Place Aloha, OR 97078
2019-12-15 delete address 5600 SW Arctic Dr. #100 Beaverton, OR 97005
2019-12-15 insert index_pages_linkeddomain zenfolio.com
2019-11-15 delete address 4375 SW Edwards Place Aloha, OR 97078
2019-11-15 delete address Multnomah Athletic Club 1849 SW Salmon St, Portland, OR 97205
2019-11-15 insert address 5600 SW Arctic Dr. #100 Beaverton, OR 97005
2019-10-15 delete address 5600 SW Arctic Dr. #100 Beaverton, OR 97005
2019-10-15 insert address 4375 SW Edwards Place Aloha, OR 97078
2019-10-15 insert address Multnomah Athletic Club 1849 SW Salmon St, Portland, OR 97205
2019-09-15 insert address 5600 SW Arctic Dr. #100 Beaverton, OR 97005
2019-08-15 delete address 5600 SW Arctic Drive #100 Beaverton, OR 97005
2019-08-15 insert person ALLEN CRESS
2019-07-14 insert address 5600 SW Arctic Drive #100 Beaverton, OR 97005
2019-06-14 delete address Edwards Center 4375 SW Edwards Pl Aloha OR 97078
2019-06-14 delete person BEV SALI
2019-06-14 delete person DICK HANDS
2019-06-14 delete person DOUG MINSON
2019-06-14 delete person GREG WRIGHT
2019-06-14 insert address Edwards Center 5600 SW Arctic Dr, STE 100 Beaverton, OR 97005
2019-04-27 delete about_pages_linkeddomain presencehost.net
2019-04-27 insert address Edwards Center 4375 SW Edwards Pl Aloha OR 97078
2019-01-22 delete index_pages_linkeddomain yourchamber.com
2018-05-20 delete founder Jean Edwards
2018-05-20 delete otherexecutives Jean Edwards
2018-05-20 delete treasurer KEN KARALUS
2018-05-20 update person_title ANN PERRINS: Secretary => Secretary & Vox Representative
2018-05-20 update person_title DIANA SULLIVAN: Finance Committee => Vice President & Finance Committee
2018-05-20 update person_title Jean Edwards: Edwards' Founder; Founder; President of the Board => Edwards' Founder; Founder & President of the Board, Strategic Plan Committee Chair, Fund Development
2018-05-20 update person_title Joe Black: Policy Committee; Primary Care Physician for Multnomah County Health Department => Policy Committee, Chair; Primary Care Physician for Multnomah County Health Department
2018-05-20 update person_title KEN KARALUS: Treasurer => Treasurer, Finance Committee, Strategic Plan Committee
2018-05-20 update person_title SUE KORNAHRENS: Events / Policy / Strategic Planning Committees => Policy & Strategic Planning Committees
2018-03-31 insert address 5600 SW Arctic Dr STE 100 Beaverton, OR 97005-4379
2018-03-31 insert address Way, STE A Milwaukie, OR 97222-8225
2018-03-31 insert fax 503.653.2527
2018-03-31 insert phone 503.653.2381
2018-02-11 insert person BEV SALI
2017-11-17 update person_title DIANA SULLIVAN: null => Finance Committee
2017-10-16 delete president Jean Edwards
2017-10-16 insert founder Jean Edwards
2017-10-16 insert otherexecutives Jean Edwards
2017-10-16 delete person PAT MAGINNIS
2017-10-16 insert person Alex Lee
2017-10-16 update person_description ANN PERRINS => ANN PERRINS
2017-10-16 update person_description ANNE ANDERSEN => ANNE ANDERSEN
2017-10-16 update person_description CHRIS MONTY => CHRIS MONTY-SNODGRASS
2017-10-16 update person_description DIANA SULLIVAN => DIANA SULLIVAN
2017-10-16 update person_description DICK HANDS => DICK HANDS
2017-10-16 update person_description DOUG MINSON => DOUG MINSON
2017-10-16 update person_description Greg Wright => GREG WRIGHT
2017-10-16 update person_description JOE WEST => JOE WEST
2017-10-16 update person_description Jean Edwards => Jean Edwards
2017-10-16 update person_description KEN KARALUS => KEN KARALUS
2017-10-16 update person_description Randy Norgart => Randy Norgart
2017-10-16 update person_title ANNE ANDERSEN: null => Fund Development Committee
2017-10-16 update person_title CHRIS MONTY-SNODGRASS: null => Policy Committee
2017-10-16 update person_title DICK HANDS: null => Finance Committee
2017-10-16 update person_title DOUG MINSON: null => Policy Committee
2017-10-16 update person_title JOE WEST: Attorney => null
2017-10-16 update person_title Jean Edwards: Edwards' Founder; President => Edwards' Founder; Founder; President of the Board
2017-10-16 update person_title Joe Black: Primary Care Physician for Multnomah County Health Department => Policy Committee; Primary Care Physician for Multnomah County Health Department
2017-10-16 update person_title Randy Norgart: President of the Randall Group => President of the Randall Group; Finance Committee
2017-09-02 delete career_pages_linkeddomain browsehappy.com
2017-09-02 delete index_pages_linkeddomain browsehappy.com
2017-09-02 delete index_pages_linkeddomain presencehost.net
2017-09-02 delete index_pages_linkeddomain zenfolio.com