BAPTIST HEALTH SOUTH FLORIDA - History of Changes


DateDescription
2023-10-17 delete cio Tony Ambrozie
2023-10-17 delete otherexecutives Tony Ambrozie
2023-10-17 delete svp Tony Ambrozie
2023-10-17 delete about_pages_linkeddomain gotobilling.com
2023-10-17 delete contact_pages_linkeddomain baptisthealth-coronavirus.com
2023-10-17 delete contact_pages_linkeddomain gotobilling.com
2023-10-17 delete index_pages_linkeddomain baptisthealth-coronavirus.com
2023-10-17 delete index_pages_linkeddomain onlinepaymentcenter.net
2023-10-17 delete management_pages_linkeddomain gotobilling.com
2023-10-17 delete management_pages_linkeddomain onlinepaymentcenter.net
2023-10-17 delete person Tony Ambrozie
2023-10-17 delete service_pages_linkeddomain onlinepaymentcenter.net
2023-10-17 delete terms_pages_linkeddomain onlinepaymentcenter.net
2023-09-15 delete personal_emails da..@baptisthealth.net
2023-09-15 delete email da..@baptisthealth.net
2023-09-15 delete person Bernardo Fernandez
2023-09-15 delete person Danielle Miller
2023-09-15 delete phone 1-786-596-2000
2023-09-15 delete phone 242-829-0960
2023-09-15 delete phone 561-955-4700
2023-09-15 update person_title Rose Anne Marie Rahming: Country Manager - Nassau => Country Manager
2023-08-13 insert about_pages_linkeddomain patientsimple.com
2023-08-13 insert contact_pages_linkeddomain patientsimple.com
2023-08-13 insert management_pages_linkeddomain patientsimple.com
2023-07-10 delete about_pages_linkeddomain fdacs.gov
2023-07-10 delete about_pages_linkeddomain tmsonline.com
2023-07-10 delete contact_pages_linkeddomain tmsonline.com
2023-07-10 delete index_pages_linkeddomain tlnk.io
2023-07-10 delete index_pages_linkeddomain tmsonline.com
2023-07-10 delete management_pages_linkeddomain tmsonline.com
2023-07-10 delete phone 1.800.435.7352
2023-07-10 delete registration_number CH-10610
2023-07-10 delete service_pages_linkeddomain tmsonline.com
2023-07-10 delete terms_pages_linkeddomain tmsonline.com
2023-07-10 insert contact_pages_linkeddomain fl.gov
2023-07-10 insert contact_pages_linkeddomain formstack.com
2023-07-10 insert email bh..@baptisthealth.net
2023-07-10 insert phone 1-833-556-6764
2023-06-06 insert about_pages_linkeddomain baptisthealthfdn.net
2023-04-28 insert personal_emails da..@baptisthealth.net
2023-04-28 insert email da..@baptisthealth.net
2023-04-28 insert phone 242-829-0960
2023-03-28 delete otherexecutives Glenn Waters
2023-03-28 insert coo Glenn Waters
2023-03-28 delete person Linda N. Santos
2023-03-28 delete person Nelson Lazo
2023-03-28 insert person Jared Smith
2023-03-28 insert person Jennifer Encarnacion
2023-03-28 update person_title Glenn Waters: Executive Vice President; Chief Operation Officer => Chief Operating Officer; Executive Vice President
2023-02-24 delete address 1228 South Pine Island Road Suite 320, Plantation, FL 33324
2023-02-24 delete address 5701 Overseas Highway, Suite 17 South Marathon, FL 33050
2023-02-24 delete address 6280 SW 72 Street Suite 410, Miami, FL 33143
2023-02-24 delete address 8400 NW 53 Street, Suite F-104 Miami, FL 33178
2023-02-24 delete address Cutler Bay 19225 SW 87 Avenue Miami, FL 33157
2023-02-24 delete address West Kendall Family Medicine Center 15955 SW 96 Street Suite 200, Miami, FL 33196
2023-02-24 delete phone 786-434-1400
2023-02-24 insert address 1001 NW 13 Street, Suite 201, Boca Raton, FL 33486
2023-02-24 insert address 10301 Hagen Ranch Road, Suite B-1, Boynton Beach, FL 33437
2023-02-24 insert address 1228 S Pine Island Road, Suite 320, Plantation, FL 33324
2023-02-24 insert address 19225 SW 87 Avenue, Cutler Bay, FL 33157
2023-02-24 insert address 237 George Bush Blvd., Delray Beach, FL 33444
2023-02-24 insert address 2465 State Road 7, Suite 800, Wellington, FL 33414
2023-02-24 insert address 2875 S Ocean Blvd., Suite 208, Palm Beach, FL 33480
2023-02-24 insert address 3313 W Hillsboro Blvd, Suite 200, Deerfield Beach, FL 33442
2023-02-24 insert address 5701 Overseas Highway, Suite 17, Marathon, FL 33050
2023-02-24 insert address 6280 SW 72 Street, Suite 410, South Miami, FL 33143
2023-02-24 insert address 690 Meadows Road, Boca Raton, FL 33486
2023-02-24 insert address 7301A W Palmetto Park Road, Suite 100-B, Boca Raton, FL 33433
2023-02-24 insert address 8200 Jog Road, Suite 102, Boynton Beach, FL 33472
2023-02-24 insert address 8400 NW 53 Street, Suite F-104, Doral, FL 33166
2023-02-24 insert address 8903 Glades Road, Suite K-1A, Boca Raton, FL 33434
2023-02-24 insert address Kendall Family Medicine Center (West Kendall) 15955 SW 96 Street, Suite 200, Miami, FL 33196
2023-02-24 insert phone 305-434-1400
2023-02-24 insert phone 561-226-6640
2023-02-24 insert phone 561-272-5373
2023-02-24 insert phone 561-588-0411
2023-02-24 insert phone 561-733-4938
2023-02-24 insert phone 561-793-4489
2023-02-24 insert phone 561-955-2131
2023-02-24 insert phone 561-955-5761
2023-02-24 insert phone 561-955-6115
2023-02-24 insert phone 561-955-6420
2023-02-24 insert phone 954-420-0886
2023-02-24 insert phone 954-837-1430
2023-02-24 insert service_pages_linkeddomain baptisthealthcareondemand.net
2023-01-23 delete service_pages_linkeddomain baptisthealth-coronavirus.com
2023-01-23 insert career_pages_linkeddomain phenompro.com
2022-12-22 delete email dg..@baptisthealth.net
2022-12-22 insert address 10301 Hagen Ranch Road, Suite # A-960 Boyton Beach, Florida 33437
2022-12-22 insert address 16313 South Military Trail Delray Beach, Florida 33484
2022-12-22 insert address 6282 Linton Blvd Delray Beach, Florida 33484
2022-12-22 insert address 690 Meadows Road Boca Raton, Florida 33486
2022-12-22 insert address 701 NW 13th Street Boca Raton, Florida 33486
2022-10-20 insert person Micaela Royo-Correa
2022-10-20 insert phone 1-786-596-2000
2022-09-18 delete address 1228 Pines Island Road Plantation, FL 33324
2022-09-18 delete career_pages_linkeddomain provider-match.com
2022-09-18 delete career_pages_linkeddomain staywellsolutionsonline.com
2022-09-18 delete phone 786-594-6000
2022-09-18 insert about_pages_linkeddomain tiktok.com
2022-09-18 insert address 1228 S Pine Island Road Plantation, FL 33324
2022-09-18 insert contact_pages_linkeddomain tiktok.com
2022-09-18 insert index_pages_linkeddomain tiktok.com
2022-09-18 insert management_pages_linkeddomain tiktok.com
2022-09-18 insert phone 786-596-6507
2022-09-18 insert service_pages_linkeddomain tiktok.com
2022-09-18 insert terms_pages_linkeddomain tiktok.com
2022-08-17 delete directions_pages_linkeddomain baptisthealth.net
2022-08-17 delete directions_pages_linkeddomain facebook.com
2022-08-17 delete directions_pages_linkeddomain instagram.com
2022-08-17 delete directions_pages_linkeddomain linkedin.com
2022-08-17 delete directions_pages_linkeddomain onlinepaymentcenter.net
2022-08-17 delete directions_pages_linkeddomain tmsonline.com
2022-08-17 delete directions_pages_linkeddomain twitter.com
2022-08-17 delete directions_pages_linkeddomain youtube.com
2022-08-17 delete index_pages_linkeddomain floridahealthfinder.gov
2022-08-17 delete phone 9-1-1
2022-08-17 insert person Pete Mallias
2022-07-17 delete service_pages_linkeddomain baptisthealthcareondemand.net
2022-07-17 insert index_pages_linkeddomain floridahealthfinder.gov
2022-07-17 insert phone 9-1-1
2022-06-16 insert person Scott Lipkin
2022-05-16 delete index_pages_linkeddomain eventbrite.com
2022-05-16 delete person Miguel B. Fernandez
2022-05-16 insert about_pages_linkeddomain tmsonline.com
2022-05-16 insert contact_pages_linkeddomain tmsonline.com
2022-05-16 insert directions_pages_linkeddomain tmsonline.com
2022-05-16 insert index_pages_linkeddomain tmsonline.com
2022-05-16 insert management_pages_linkeddomain tmsonline.com
2022-05-16 insert person Steve Holan
2022-05-16 insert person Vicki Caraway
2022-05-16 insert service_pages_linkeddomain tmsonline.com
2022-05-16 insert terms_pages_linkeddomain tmsonline.com
2022-05-16 update person_description Wendy Reilly Gentes => Wendy Reilly Gentes
2022-04-15 delete about_pages_linkeddomain tmsonline.com
2022-04-15 delete address 15955 SW 96th Terrace, Suite 401, Miami, FL 33196
2022-04-15 delete contact_pages_linkeddomain brrh.com
2022-04-15 delete contact_pages_linkeddomain tmsonline.com
2022-04-15 delete index_pages_linkeddomain tmsonline.com
2022-04-15 delete management_pages_linkeddomain tmsonline.com
2022-04-15 delete service_pages_linkeddomain tmsonline.com
2022-04-15 delete terms_pages_linkeddomain tmsonline.com
2022-04-15 insert address 3313 W Hillsboro Blvd., Suite 202, Deerfield Beach, FL 33442
2022-04-15 insert address 670 Glades Rd Suite 300, Boca Raton, FL 33486
2022-04-15 insert address 709 Alton Road, Suite 440, Miami Beach, FL 33139
2022-04-15 insert directions_pages_linkeddomain baptisthealth.net
2022-04-15 insert directions_pages_linkeddomain facebook.com
2022-04-15 insert directions_pages_linkeddomain instagram.com
2022-04-15 insert directions_pages_linkeddomain linkedin.com
2022-04-15 insert directions_pages_linkeddomain onlinepaymentcenter.net
2022-04-15 insert directions_pages_linkeddomain twitter.com
2022-04-15 insert directions_pages_linkeddomain youtube.com
2022-04-15 insert index_pages_linkeddomain baptisthealthgiving.net
2022-04-15 insert index_pages_linkeddomain eventbrite.com
2022-04-15 insert person Miguel B. Fernandez
2022-04-15 insert phone 1-833-692-2784
2022-04-15 insert phone 561-955-6784
2022-04-15 insert phone 954-571-9500
2022-04-15 insert service_pages_linkeddomain baptisthealthcareondemand.net
2022-04-15 insert service_pages_linkeddomain google.com
2022-04-15 insert terms_pages_linkeddomain baptisthealthgiving.net
2022-03-15 delete otherexecutives David Fiestal
2022-03-15 delete otherexecutives Dick Anderson
2022-03-15 delete otherexecutives Pablo Estepe
2022-03-15 delete person David Fiestal
2022-03-15 delete person Dick Anderson
2022-03-15 delete person Pablo Estepe
2022-03-15 insert about_pages_linkeddomain outlook.com
2022-03-15 insert about_pages_linkeddomain tmsonline.com
2022-03-15 insert address 5800 Overseas Hwy., Suite 17, Marathon, FL 33050
2022-03-15 insert contact_pages_linkeddomain tmsonline.com
2022-03-15 insert index_pages_linkeddomain tmsonline.com
2022-03-15 insert management_pages_linkeddomain tmsonline.com
2022-03-15 insert service_pages_linkeddomain tmsonline.com
2022-03-15 insert terms_pages_linkeddomain tmsonline.com
2022-03-15 update person_description Barbara James => Barbara James
2022-03-15 update person_title Barbara James: Assistant Vice President of Development => Vice President of Development & Development Support
2021-12-15 delete otherexecutives Carlos E. Lowell
2021-12-15 delete otherexecutives Jame M. Leonard
2021-12-15 delete otherexecutives Leticia Santiago
2021-12-15 delete otherexecutives Michael Kiraly
2021-12-15 delete otherexecutives Michele Dudley
2021-12-15 delete otherexecutives Suzanne DeMaria-Koehne
2021-12-15 insert otherexecutives George M. Marakas
2021-12-15 insert otherexecutives Julia Shen
2021-12-15 delete about_pages_linkeddomain bethesdahospitalfoundation.org
2021-12-15 delete address 975 Baptist Way, Suite 101, Homestead, Florida 33033
2021-12-15 delete management_pages_linkeddomain bethesdahospitalfoundation.org
2021-12-15 delete person Carlos E. Lowell
2021-12-15 delete person Charles Vogel
2021-12-15 delete person Jame M. Leonard
2021-12-15 delete person Leticia Santiago
2021-12-15 delete person Michael Kiraly
2021-12-15 delete person Michele Dudley
2021-12-15 delete person Suzanne DeMaria-Koehne
2021-12-15 insert person George M. Marakas
2021-12-15 insert person Julia Shen
2021-09-23 delete otherexecutives Samir M. Kulkarni
2021-09-23 insert otherexecutives Brenda Maria Moreira
2021-09-23 insert otherexecutives Dennis Carvajal
2021-09-23 insert otherexecutives Guillermo Campos
2021-09-23 insert otherexecutives Jame M. Leonard
2021-09-23 insert otherexecutives L. Felice Gorordo
2021-09-23 insert otherexecutives Lianna M. De Mena
2021-09-23 insert otherexecutives Mark D. Rich
2021-09-23 insert otherexecutives Michael B. Berman
2021-09-23 insert otherexecutives Rupa Tak
2021-09-23 insert otherexecutives Sharon Prolow
2021-09-23 insert otherexecutives Tobin Cobb
2021-09-23 delete about_pages_linkeddomain brrh.com
2021-09-23 delete person Samir M. Kulkarni
2021-09-23 insert person Brenda Maria Moreira
2021-09-23 insert person Dennis Carvajal
2021-09-23 insert person Guillermo Campos
2021-09-23 insert person Jame M. Leonard
2021-09-23 insert person L. Felice Gorordo
2021-09-23 insert person Lianna M. De Mena
2021-09-23 insert person Mark D. Rich
2021-09-23 insert person Michael B. Berman
2021-09-23 insert person Rupa Tak
2021-09-23 insert person Sharon Prolow
2021-09-23 insert person Tobin Cobb
2021-06-24 insert email ba..@baptisthealth.net
2021-06-24 insert person Barbara James
2021-05-24 delete otherexecutives Agustin Arellano
2021-05-24 delete otherexecutives Agustin E. Veitia
2021-05-24 delete otherexecutives Alex Montague
2021-05-24 delete otherexecutives Anita Sharma
2021-05-24 delete otherexecutives Cristina Sullivan
2021-05-24 delete otherexecutives Ernesto Valdes
2021-05-24 delete otherexecutives Fernando G. Mendoza
2021-05-24 delete otherexecutives George N. Aronoff
2021-05-24 delete otherexecutives Joanne J. McGregor-Ganus
2021-05-24 delete otherexecutives Judith Katzen
2021-05-24 delete otherexecutives Leif Gunderson
2021-05-24 delete otherexecutives Lloyd Wruble
2021-05-24 delete otherexecutives Louis Franklin Andrews
2021-05-24 delete otherexecutives Mauricio Cayon
2021-05-24 delete otherexecutives Milton A. Jimenez
2021-05-24 delete otherexecutives Peter C. Gardner
2021-05-24 delete otherexecutives Ralph L. Godwin
2021-05-24 delete otherexecutives Sarah Cizmas
2021-05-24 delete otherexecutives Thomas D. Paulus
2021-05-24 delete otherexecutives Wayne C. Eldred
2021-05-24 delete otherexecutives William Dickinson
2021-05-24 delete otherexecutives William P. Murphy
2021-05-24 insert otherexecutives Adriana Pereira-Reyes
2021-05-24 insert otherexecutives Aileen Garciga
2021-05-24 insert otherexecutives Alan T. Dimond
2021-05-24 insert otherexecutives Alexandra Kelley
2021-05-24 insert otherexecutives Charles Bowie
2021-05-24 insert otherexecutives Charles L. White, III
2021-05-24 insert otherexecutives Darren Salinger
2021-05-24 insert otherexecutives David P. Reuter
2021-05-24 insert otherexecutives Dawn Edwards
2021-05-24 insert otherexecutives Derek Papp
2021-05-24 insert otherexecutives Donald S. Swatik
2021-05-24 insert otherexecutives George R. Neugent
2021-05-24 insert otherexecutives John Pasqual
2021-05-24 insert otherexecutives Kevin M. McGovern
2021-05-24 insert otherexecutives Linda Coggins
2021-05-24 insert otherexecutives Lorraine Stolfi Rinella
2021-05-24 insert otherexecutives Manuel E. Machado
2021-05-24 insert otherexecutives Maria Beguiristain
2021-05-24 insert otherexecutives Mary Blum
2021-05-24 insert otherexecutives Michael Kiraly
2021-05-24 insert otherexecutives Michael M. McCarthy
2021-05-24 insert otherexecutives Michael T. Fay
2021-05-24 insert otherexecutives Nina Perry Cahill
2021-05-24 insert otherexecutives Pablo Estepe
2021-05-24 insert otherexecutives Pascal Liguori
2021-05-24 insert otherexecutives Rebecca Karsenti
2021-05-24 insert otherexecutives Steven Litinsky
2021-05-24 insert otherexecutives Steven M. Demar
2021-05-24 insert otherexecutives Susan Matson Lampen
2021-05-24 insert otherexecutives Suzanne DeMaria-Koehne
2021-05-24 insert otherexecutives Terry Perrin
2021-05-24 insert otherexecutives Todd Gurne
2021-05-24 insert otherexecutives Todd Litinsky
2021-05-24 delete person Agustin Arellano
2021-05-24 delete person Agustin E. Veitia
2021-05-24 delete person Alex Montague
2021-05-24 delete person Anita Sharma
2021-05-24 delete person Cristina Sullivan
2021-05-24 delete person Ernesto Valdes
2021-05-24 delete person Fernando G. Mendoza
2021-05-24 delete person George N. Aronoff
2021-05-24 delete person Joanne J. McGregor-Ganus
2021-05-24 delete person Judith Katzen
2021-05-24 delete person Leif Gunderson
2021-05-24 delete person Lloyd Wruble
2021-05-24 delete person Louis Franklin Andrews
2021-05-24 delete person Mauricio Cayon
2021-05-24 delete person Milton A. Jimenez
2021-05-24 delete person Peter C. Gardner
2021-05-24 delete person Ralph L. Godwin
2021-05-24 delete person Rick Freeburg
2021-05-24 delete person Sarah Cizmas
2021-05-24 delete person Thomas D. Paulus
2021-05-24 delete person Wayne C. Eldred
2021-05-24 delete person William Dickinson
2021-05-24 delete person William P. Murphy
2021-05-24 insert address 6855 Red Road Coral Gables, FL 33143
2021-05-24 insert index_pages_linkeddomain baptisthealth-coronavirus.com
2021-05-24 insert person Adriana Pereira-Reyes
2021-05-24 insert person Aileen Garciga
2021-05-24 insert person Alan T. Dimond
2021-05-24 insert person Alexandra Kelley
2021-05-24 insert person Charles Bowie
2021-05-24 insert person Charles L. White, III
2021-05-24 insert person Darren Salinger
2021-05-24 insert person David P. Reuter
2021-05-24 insert person Dawn Edwards
2021-05-24 insert person Derek Papp
2021-05-24 insert person Donald S. Swatik
2021-05-24 insert person Drew Grossman
2021-05-24 insert person George R. Neugent
2021-05-24 insert person John Pasqual
2021-05-24 insert person Kevin M. McGovern
2021-05-24 insert person Linda Coggins
2021-05-24 insert person Lorraine Stolfi Rinella
2021-05-24 insert person Manuel E. Machado
2021-05-24 insert person Maria Beguiristain
2021-05-24 insert person Mary Blum
2021-05-24 insert person Michael Kiraly
2021-05-24 insert person Michael M. McCarthy
2021-05-24 insert person Michael T. Fay
2021-05-24 insert person Nelson Lazo
2021-05-24 insert person Nina Perry Cahill
2021-05-24 insert person Pablo Estepe
2021-05-24 insert person Pascal Liguori
2021-05-24 insert person Rebecca Karsenti
2021-05-24 insert person Steven Litinsky
2021-05-24 insert person Steven M. Demar
2021-05-24 insert person Susan Matson Lampen
2021-05-24 insert person Suzanne DeMaria-Koehne
2021-05-24 insert person Terry Perrin
2021-05-24 insert person Todd Gurne
2021-05-24 insert person Todd Litinsky
2021-05-24 update robots_txt_status baptisthealth.net: 404 => 200
2021-05-24 update robots_txt_status cancer.baptisthealth.net: 404 => 200
2021-05-24 update robots_txt_status cardiovascular.baptisthealth.net: 404 => 200
2021-05-24 update robots_txt_status neuroscience.baptisthealth.net: 404 => 200
2021-05-24 update robots_txt_status orthopedics.baptisthealth.net: 404 => 200
2021-05-24 update robots_txt_status www.baptisthealth.net: 404 => 200
2021-04-08 delete index_pages_linkeddomain fl.gov
2021-02-12 update website_status FlippedRobots => OK
2021-02-12 update robots_txt_status baptisthealth.net: 200 => 404
2021-02-12 update robots_txt_status www.baptisthealth.net: 200 => 404
2021-01-20 update website_status FailedRobotsLimitReached => FlippedRobots
2019-10-27 update website_status FailedRobots => FailedRobotsLimitReached
2019-09-11 update website_status FlippedRobots => FailedRobots
2019-09-04 update website_status FailedRobots => FlippedRobots
2019-08-05 update website_status FlippedRobots => FailedRobots
2019-07-29 update website_status FailedRobots => FlippedRobots
2019-07-13 update website_status FlippedRobots => FailedRobots
2019-07-07 update website_status FailedRobots => FlippedRobots
2019-06-21 update website_status OK => FailedRobots
2019-03-21 delete address 5000 University Drive Suites 3100 Coral Gables, FL 33146
2019-03-21 delete person Allan Stewart
2019-03-21 insert address 3150 SW 38 Avenue Suite 600 Coral Gables, FL 33146
2019-03-21 insert address 5000 University Drive Suite 3100 Coral Gables, FL 33146
2019-03-21 insert contact_pages_linkeddomain pinecrestpt.com
2019-03-21 insert person Alejandro Centurion
2019-03-21 insert person Howard Bar-Eli
2019-03-21 insert phone 786-261-0222
2018-12-14 delete career_pages_linkeddomain navigant.com
2018-12-14 delete email mc..@baptisthealth.net
2018-12-14 delete person Wayne M Goldstein
2018-12-14 delete phone 786-596-5188
2018-12-14 insert address 14150 SW 136 Street​ Miami, FL 33186
2018-12-14 insert address 91550 Overseas Highway, Suite 214 Tavernier, FL 33070
2018-12-14 insert address 975 Baptist Way, Suite 202 Homestead, FL 33033
2018-12-14 insert fax 786-533-9529
2018-12-14 insert person Allan Stewart
2018-12-14 insert phone 786-204-4600
2018-12-14 insert phone 786-243-8660
2018-12-14 insert phone 786-573-6240
2018-12-14 insert phone 786-596-7800
2018-08-31 delete career_pages_linkeddomain bethesdacollege.net
2018-08-31 insert address 709 Alton Road Miami Beach, Florida 33139
2018-08-31 insert phone 786-204-4141
2018-07-17 insert career_pages_linkeddomain bethesdacollege.net
2018-07-17 insert career_pages_linkeddomain navigant.com
2018-04-11 update website_status FailedRobotsLimitReached => OK
2017-12-30 update website_status FailedRobots => FailedRobotsLimitReached