Date | Description |
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 |