VENTURA COUNTY MUSIC ACADEMY - History of Changes


DateDescription
2024-03-17 insert otherexecutives Dave Artuso
2024-03-17 insert president Cheryl Gillaspy
2024-03-17 delete address 80 Wood Road Camarillo, CA 93010
2024-03-17 delete address PO Box 235 Somis, CA 93066
2024-03-17 delete person Noelle Maser
2024-03-17 insert address 1820 Ventura Blvd. Camarillo, CA 93010
2024-03-17 insert address PO Box 196 Somis, CA 93066
2024-03-17 insert person Cheryl Gillaspy
2024-03-17 insert person Dave Artuso
2024-03-17 update person_description Tara Kays => Tara Kays
2024-03-17 update primary_contact 80 Wood Road Camarillo, CA 93010 => 1820 Ventura Blvd. Camarillo, CA 93010
2022-08-20 delete address 80 Wood Road Suite #202 Camarillo, CA 93010
2022-08-20 insert address 80 Wood Road Camarillo, CA 93010
2022-08-20 update primary_contact 80 Wood Road Suite #202 Camarillo, CA 93010 => 80 Wood Road Camarillo, CA 93010
2022-05-20 insert person Noelle Maser
2021-09-16 delete address 3241 Somis Road Somis, CA 93066
2021-09-16 insert address 80 Wood Road Suite #202 Camarillo, CA 93010
2021-09-16 update primary_contact 3241 Somis Road Somis, CA 93066 => 80 Wood Road Suite #202 Camarillo, CA 93010
2021-07-16 delete person Elisha Odell
2020-06-02 insert person James Wolff
2019-09-02 update website_status FlippedRobots => OK
2019-08-26 update website_status OK => FlippedRobots
2019-02-13 delete address 3241 Somis Road Somis, California 93066
2019-02-13 insert address 3241 Somis Road Somis, CA 93066
2019-02-13 insert address PO Box 235 Somis, CA 93066
2019-02-13 update primary_contact 3241 Somis Road Somis, California 93066 => 3241 Somis Road Somis, CA 93066
2018-08-31 delete person Tyler Carlisle
2018-02-20 insert person Tyler Carlisle