TERN BAY CDD - History of Changes


DateDescription
2024-04-17 delete about_pages_linkeddomain webex.com
2024-03-16 insert about_pages_linkeddomain webex.com
2024-03-16 insert address the Charlotte County Center, 18501 Murdock Circle, Suite 203, Port Charlotte, FL 33948
2023-06-15 delete about_pages_linkeddomain webex.com
2023-01-28 insert about_pages_linkeddomain webex.com
2022-12-27 delete about_pages_linkeddomain webex.com
2022-12-27 delete address 18501 Murdock Circle, Suite 203, Port Charlotte Florida 33948
2022-11-25 delete chairman Russell Smith
2022-11-25 insert chairman David Truxton
2022-11-25 delete person Russell Smith
2022-11-25 insert address 18501 Murdock Circle, Suite 203, Port Charlotte Florida 33948
2022-11-25 insert person David Truxton
2022-11-25 insert phone 11/2022 - 11/2026
2022-11-25 insert phone 954.658.4900
2022-10-25 delete about_pages_linkeddomain jimwardcdd.com
2022-10-25 delete contact_pages_linkeddomain jimwardcdd.com
2022-09-23 insert phone 1-800-955-8770
2022-09-23 insert phone 1-800-955-8771
2021-07-10 delete address 24244 Corporate Court, Port Carlotte, Florida 33954
2021-07-10 insert address 24244 Corporate Court, Port Charlotte, Florida 33954
2021-01-14 delete address 2900 NE 12 Terrace Suite 1 Oakland Park, FL 33334
2021-01-14 delete address 2900 NE 12 Terrace Suite 1 Oakland Park, FLORIDA 33334
2021-01-14 delete address 2900 Northeast 12th Terrace, Unit 1 Oakland Park, Florida 33334
2021-01-14 delete address Unit 1 Oakland Park, Florida 33334
2021-01-14 insert about_pages_linkeddomain webex.com
2021-01-14 insert address 2301 NE 37 Street Fort Lauderdale, Florida 33308
2021-01-14 insert address 2301 Northeast 37th Street Fort Lauderdale, Florida 33308
2021-01-14 update primary_contact 2900 NE 12 Terrace Suite 1 Oakland Park, FL 33334 => 2301 Northeast 37th Street Fort Lauderdale, Florida 33308
2020-10-02 delete about_pages_linkeddomain webex.com
2020-10-02 delete address 2900 NE 12 Terrace Unit 1 Oakland Park, FL 33334
2020-10-02 delete address 2900 NE 12 Terrace Unit 1 Oakland Park, FLORIDA 33334
2020-10-02 insert address 2900 NE 12 Terrace Suite 1 Oakland Park, FLORIDA 33334
2020-07-26 delete address 24244 Corporate Court, Port Charlotte, Florida 33954
2020-07-26 delete phone 716 240 404
2020-07-26 insert address 24244 Corporate Court, Port Carlotte, Florida 33954
2020-07-26 insert phone 129 813 4016
2020-06-24 delete source_ip 67.225.179.68
2020-06-24 insert source_ip 67.225.136.159
2020-04-24 insert about_pages_linkeddomain webex.com
2019-09-22 delete address 24244 Corporate Court, Port Charlotte, Florida 33954
2019-09-22 delete person Grayson Landers
2019-09-22 insert address the Welcome Center 14700 Heritage Landing Blvd. Punta Gorda, Florida 33955
2019-09-22 insert person Barry Ernst
2019-04-17 delete chairman Mike Dady
2019-04-17 insert chairman Russell Smith
2019-04-17 delete address 2900 Northeast 12 Terrace, Suite 1 Oakland Park, Florida 33334
2019-04-17 delete address 2900 Northeast 12th Terrace, Suite 1 Oakland Park, Florida
2019-04-17 delete address 2900 Northeast 12th Terrace, Suite 1 Oakland Park, Florida 33334
2019-04-17 delete address 2900 Northeast 12th Terrace, Suite 1 Wilton Manors, FL. 33305
2019-04-17 delete address 700 West Morse Boulevard, Suite 101 Winter Park, FL. 32789
2019-04-17 delete email al..@lerneradvisors.com
2019-04-17 delete email lp..@lerneradvisor.com
2019-04-17 delete email ma..@dplummer.com
2019-04-17 delete email md..@lerneradvisor.com
2019-04-17 delete email ne..@paveselaw.com
2019-04-17 delete email ri..@hmeng.com
2019-04-17 delete person Adam Lerner
2019-04-17 delete person Leah Popelka
2019-04-17 delete person Mike Dady
2019-04-17 delete person Mr. Scott Clark
2019-04-17 delete person Neale Montgomery
2019-04-17 delete person Rick Brylanski
2019-04-17 delete phone 954.658.4900
2019-04-17 insert address 2900 NE 12 Terrace Suite 1 Oakland Park, FL 33334
2019-04-17 insert address 2900 NE 12 Terrace Unit 1 Oakland Park, FL 33334
2019-04-17 insert address 2900 NE 12 Terrace Unit 1 Oakland Park, FLORIDA 33334
2019-04-17 insert person Anthony Burdett
2019-04-17 insert person Christopher Hasty
2019-04-17 insert person David Caldwell
2019-04-17 insert person Grayson Landers
2019-04-17 insert person Russell Smith
2019-04-17 update person_description James P. Ward => Mr. James P. Ward
2019-04-17 update person_title Mr. James P. Ward: District Manager; District Manager and Records Custodian Pursuant to the Requirement of Chapter 119.22 Contact the District Manager at the below Address, Phone and E - Mail to Obtain Public Records of the Distrcit. => District Manager; Registered Agent and Registered Office
2019-04-17 update primary_contact 700 West Morse Boulevard, Suite 101 Winter Park, FL. 32789 => 2900 NE 12 Terrace Suite 1 Oakland Park, FL 33334