CORONA DRUG REHAB CENTERS - History of Changes


DateDescription
2022-10-08 delete address Just for Tonight Candlelight group Discussion/Participation 934 North Mountain Avenue, Upland, CA 91786
2022-10-08 delete address MEAD VALLEY COMMUNITY CENTER 21091 RIDER STREET, Perris, CA 92570
2022-10-08 insert address Antonio and Oso Antonio rancho_santa_margarita, CA 92688, Rancho Santa Margarita, CA 92688
2022-10-08 insert address Orange Friendship Club 2191 North Orange Olive Road, Orange, CA 92865
2022-10-08 insert index_pages_linkeddomain betteraddictioncare.com
2022-08-27 delete address Antonio and Oso Antonio rancho_santa_margarita, CA 92688, Rancho Santa Margarita, CA 92688
2022-08-27 delete address Non-Smoking, 24210 Postal Avenue, Moreno Valley, CA 92552 AA
2022-08-27 delete index_pages_linkeddomain betteraddictioncare.com
2022-08-27 insert address Just for Tonight Candlelight group Discussion/Participation 934 North Mountain Avenue, Upland, CA 91786
2022-07-28 delete address Young People Do Recover group Discussion/Participation 934 North Mountain Avenue, Upland, CA 91786
2022-07-28 insert address Antonio and Oso Antonio rancho_santa_margarita, CA 92688, Rancho Santa Margarita, CA 92688
2022-07-28 insert address Non-Smoking, 24210 Postal Avenue, Moreno Valley, CA 92552 AA
2022-07-28 insert index_pages_linkeddomain betteraddictioncare.com
2022-06-26 delete address Kaiser Hospital 6640 Alton Parkway, Irvine, CA 92618
2022-06-26 delete address SALVATION ARMY 24201 ORANGE AVE, Perris, CA 92570
2022-06-26 delete address Women, Literature Study, Discussion/Participation 12549 Lasselle Street, Moreno Valley, CA 92553
2022-06-26 delete phone +1(866) 375-0828
2022-06-26 insert address MEAD VALLEY COMMUNITY CENTER 21091 RIDER STREET, Perris, CA 92570
2022-06-26 insert address Young People Do Recover group Discussion/Participation 934 North Mountain Avenue, Upland, CA 91786
2022-06-26 insert phone +1(877) 804-1531
2022-06-26 update website_status DomainNotFound => OK
2022-05-25 update website_status OK => DomainNotFound
2022-04-24 delete address Antonio and Oso Antonio rancho_santa_margarita, CA 92688, Rancho Santa Margarita, CA 92688
2022-04-24 insert address Kaiser Hospital 6640 Alton Parkway, Irvine, CA 92618
2022-04-24 insert address Women, Literature Study, Discussion/Participation 12549 Lasselle Street, Moreno Valley, CA 92553
2022-03-24 delete address Discussion/Participation, Speaker 18612 Santa Ana Avenue, Bloomington, CA 92316
2022-03-24 delete address MEAD VALLEY COMMUNITY CENTER 21091 RIDER STREET, Perris, CA 92570
2022-03-24 delete phone +1(951) 329-9679
2022-03-24 insert address Antonio and Oso Antonio rancho_santa_margarita, CA 92688, Rancho Santa Margarita, CA 92688
2022-03-24 insert phone +1(866) 375-0828
2021-08-05 delete address Men 5900 Brockton Avenue, Riverside, CA 92506 AA
2021-08-05 delete address Orange Friendship Club 2191 North Orange Olive Road, Orange, CA 92865
2021-08-05 delete address canyon club laguna beach laguna beach, CA 92688
2021-08-05 insert address Discussion/Participation, Speaker 18612 Santa Ana Avenue, Bloomington, CA 92316
2021-08-05 insert address MEAD VALLEY COMMUNITY CENTER 21091 RIDER STREET, Perris, CA 92570
2021-08-05 insert address SALVATION ARMY 24201 ORANGE AVE, Perris, CA 92570
2021-06-29 delete address Discussion/Participation 120 West Fifth Street, Santa Ana, CA 92701
2021-06-29 delete address MEAD VALLEY COMMUNITY CENTER 21091 RIDER STREET, Perris, CA 92570
2021-06-29 delete address SALVATION ARMY 24201 ORANGE AVE, Perris, CA 92570
2021-06-29 insert address Men 5900 Brockton Avenue, Riverside, CA 92506 AA
2021-06-29 insert address Orange Friendship Club 2191 North Orange Olive Road, Orange, CA 92865
2021-06-29 insert address canyon club laguna beach laguna beach, CA 92688
2021-04-27 delete address Women, 1106 North Lacadena, Bloomington, CA 92324 AA
2021-04-27 delete address canyon club laguna beach laguna beach, CA 92688
2021-04-27 insert address Discussion/Participation 120 West Fifth Street, Santa Ana, CA 92701
2021-04-27 insert address SALVATION ARMY 24201 ORANGE AVE, Perris, CA 92570
2021-02-25 delete address 23262 El Toro Road, Lake Forest, CA 92630 AA
2021-02-25 delete address Antonio and Oso Antonio rancho_santa_margarita, CA 92688, Rancho Santa Margarita, CA 92688
2021-02-25 delete address Kaiser Hospital 6640 Alton Parkway, Irvine, CA 92618
2021-02-25 insert address MEAD VALLEY COMMUNITY CENTER 21091 RIDER STREET, Perris, CA 92570
2021-02-25 insert address Women, 1106 North Lacadena, Bloomington, CA 92324 AA
2021-02-25 insert address canyon club laguna beach laguna beach, CA 92688
2021-01-24 delete address MEAD VALLEY COMMUNITY CENTER 21091 RIDER STREET, Perris, CA 92570
2021-01-24 delete address Women, 1106 North Lacadena, Bloomington, CA 92324 AA
2021-01-24 delete source_ip 104.27.168.92
2021-01-24 delete source_ip 104.27.169.92
2021-01-24 insert address 23262 El Toro Road, Lake Forest, CA 92630 AA
2021-01-24 insert address Antonio and Oso Antonio rancho_santa_margarita, CA 92688, Rancho Santa Margarita, CA 92688
2021-01-24 insert source_ip 104.21.87.152
2020-09-26 delete address Discussion/Participation 1201 East Dorothy Lane, Fullerton, CA 92831
2020-09-26 delete address ST JAMES SCHOOL 260 W 3RD STREET, Perris, CA 92570
2020-09-26 delete address canyon club laguna beach laguna beach, CA 92688
2020-09-26 delete contact_pages_linkeddomain snapengage.com
2020-09-26 delete index_pages_linkeddomain snapengage.com
2020-09-26 delete terms_pages_linkeddomain snapengage.com
2020-09-26 insert address Kaiser Hospital 6640 Alton Parkway, Irvine, CA 92618
2020-09-26 insert address MEAD VALLEY COMMUNITY CENTER 21091 RIDER STREET, Perris, CA 92570
2020-09-26 insert address Women, 1106 North Lacadena, Bloomington, CA 92324 AA
2020-07-17 delete address Discussion/Participation, Speaker 4572 Rose Drive, Yorba Linda, CA 92886
2020-07-17 delete address MEAD VALLEY COMMUNITY CENTER 21091 RIDER STREET, Perris, CA 92570
2020-07-17 delete address SALVATION ARMY 24201 ORANGE AVE, Perris, CA 92570
2020-07-17 insert address Discussion/Participation 1201 East Dorothy Lane, Fullerton, CA 92831
2020-07-17 insert address ST JAMES SCHOOL 260 W 3RD STREET, Perris, CA 92570
2020-07-17 insert address canyon club laguna beach laguna beach, CA 92688
2020-07-17 insert contact_pages_linkeddomain snapengage.com
2020-07-17 insert index_pages_linkeddomain snapengage.com
2020-07-17 insert terms_pages_linkeddomain snapengage.com
2020-06-17 insert source_ip 172.67.144.30
2020-01-13 delete address Orange Friendship Club 2191 North Orange Olive Road, Orange, CA 92865
2020-01-13 delete address ST JAMES SCHOOL 260 W 3RD STREET, Perris, CA 92570
2020-01-13 insert address Discussion/Participation, Speaker 4572 Rose Drive, Yorba Linda, CA 92886
2020-01-13 insert address MEAD VALLEY COMMUNITY CENTER 21091 RIDER STREET, Perris, CA 92570
2020-01-13 insert address SALVATION ARMY 24201 ORANGE AVE, Perris, CA 92570
2020-01-13 update website_status InternalTimeout => OK
2019-11-12 update website_status FailedRobots => InternalTimeout
2019-10-12 update website_status OK => FailedRobots
2019-09-12 update website_status FailedRobots => OK
2019-09-12 delete address Kaiser Hospital 6640 Alton Parkway, Irvine, CA 92618
2019-09-12 delete address Women, Literature Study, Discussion/Participation 12549 Lasselle Street, Moreno Valley, CA 92553
2019-09-12 delete address canyon club laguna beach laguna beach, CA 92688
2019-09-12 insert address Orange Friendship Club 2191 North Orange Olive Road, Orange, CA 92865
2019-09-12 insert address ST JAMES SCHOOL 260 W 3RD STREET, Perris, CA 92570
2019-07-28 update website_status OK => FailedRobots
2019-06-25 update website_status InternalTimeout => OK
2019-06-25 delete address Discussion/Participation 120 West Fifth Street, Santa Ana, CA 92701
2019-06-25 delete address MEAD VALLEY COMMUNITY CENTER 21091 RIDER STREET, Perris, CA 92570
2019-06-25 insert address Kaiser Hospital 6640 Alton Parkway, Irvine, CA 92618
2019-06-25 insert address Women, Literature Study, Discussion/Participation 12549 Lasselle Street, Moreno Valley, CA 92553
2019-06-25 insert address canyon club laguna beach laguna beach, CA 92688
2019-04-23 update website_status OK => InternalTimeout
2019-03-24 delete address Discussion/Participation 934 North Mountain Avenue, Upland, CA 91786
2019-03-24 delete address SALVATION ARMY 24201 ORANGE AVE, Perris, CA 92570
2019-03-24 delete address canyon club laguna beach laguna beach, CA 92688
2019-03-24 insert address Discussion/Participation 120 West Fifth Street, Santa Ana, CA 92701
2019-03-24 insert address MEAD VALLEY COMMUNITY CENTER 21091 RIDER STREET, Perris, CA 92570
2019-01-25 delete address 1407 69th Ave E, Fife, WA 98424
2019-01-25 delete address Kaiser Hospital 6640 Alton Parkway, Irvine, CA 92618
2019-01-25 delete address Smoking 5623 Arlington Avenue, Riverside, CA 92504 AA
2019-01-25 insert address 4613 North University Drive, Coral Springs, FL 33067
2019-01-25 insert address Discussion/Participation 934 North Mountain Avenue, Upland, CA 91786
2019-01-25 insert address canyon club laguna beach laguna beach, CA 92688
2019-01-25 insert address com or 4613 North University Drive, Coral Springs, FL 33067