DAWN REALTY - History of Changes


DateDescription
2024-04-22 delete address 2376 NW 34TH AVENUE, GAINESVILLE, FL 32605
2024-04-22 delete address 2415 SE 11TH AVENUE, GAINESVILLE, FL 32641
2024-04-22 delete address 5229 NW 22ND COURT, BELL, FL 32619
2024-04-22 insert address 15514 NW 142ND TERRACE, ALACHUA, FL 32615
2024-04-22 insert address 8824 NW 35TH PLACE, GAINESVILLE, FL 32606
2024-03-20 delete address 12351 NE 10TH AVENUE, TRENTON, FL 32693
2024-03-20 delete address 15514 NW 142ND TERRACE, ALACHUA, FL 32615
2024-03-20 delete address 4545 NW 36TH AVENUE, GAINESVILLE, FL 32606
2024-03-20 delete address 515 SE 50TH STREET, KEYSTONE HEIGHTS, FL 32656
2024-03-20 delete address 615 E PARK AVENUE, CHIEFLAND, FL 32626
2024-03-20 delete address 8507 NW 39TH CIRCLE, GAINESVILLE, FL 32653
2024-03-20 insert address 000 NE 14TH STREET, GAINESVILLE, FL 32641
2024-03-20 insert address 000 SE 11TH AVENUE, GAINESVILLE, FL 32641
2024-03-20 insert address 10871 NE 98TH LANE, ARCHER, FL 32618
2024-03-20 insert address 16408 NW COUNTY ROAD 241, ALACHUA, FL 32615
2024-03-20 insert address 2415 SE 11TH AVENUE, GAINESVILLE, FL 32641
2023-10-05 delete source_ip 108.171.170.125
2023-10-05 insert source_ip 50.57.34.40
2023-08-01 delete address 6206 SW 34 STREET, GAINESVILLE, FL 32608
2023-08-01 delete address 6226 SW 34 STREET, GAINESVILLE, FL 32608
2023-08-01 delete address 6312 SW 34 STREET, GAINESVILLE, FL 32608
2023-08-01 delete address 9200 E PECAN COURT, INVERNESS, FL 34450
2023-08-01 delete email re..@gmail.com
2023-08-01 delete person Allison Durham
2023-08-01 delete phone 352.871.0262
2023-08-01 insert address 515 SE 50TH STREET, KEYSTONE HEIGHTS, FL 32656
2023-08-01 insert address 615 E PARK AVENUE, CHIEFLAND, FL 32626
2023-08-01 insert address 805 NE 8TH AVE, GAINESVILLE, FL 32601
2023-08-01 insert address 8507 NW 39TH CIRCLE, GAINESVILLE, FL 32653
2023-06-29 delete address 805 NE 8TH AVE, GAINESVILLE, FL 32601
2023-06-29 insert address 6206 SW 34 STREET, GAINESVILLE, FL 32608
2023-06-29 insert address 6226 SW 34 STREET, GAINESVILLE, FL 32608
2023-06-29 insert address 6306 SW 34 STREET, GAINESVILLE, FL 32608
2023-06-29 insert address 6312 SW 34 STREET, GAINESVILLE, FL 32608
2023-06-29 insert address 6629 SW 95TH STREET, HAMPTON, FL 32044
2023-06-29 insert address 8640 S FLORIDA AVENUE, FLORAL CITY, FL 34436
2023-06-29 insert email br..@gmail.com
2023-06-29 insert person Brooke Hogrefe
2023-06-29 insert phone 727.212.8054
2023-04-12 insert address 2376 NW 34TH AVENUE, GAINESVILLE, FL 32605
2023-03-12 delete address 2601 COLONIAL STREET, LEESBURG, FL 34748
2023-03-12 delete address 374 SE 122 AVENUE, OLD TOWN, FL 32680
2023-03-12 insert address 1122 WADE STREET, TRENTON, FL 32693
2023-03-12 insert email be..@gmail.com
2023-03-12 insert email cd..@gmail.com
2023-03-12 insert email jr..@gmail.com
2023-03-12 insert email ka..@gmail.com
2023-03-12 insert email lm..@gmail.com
2023-03-12 insert email mi..@gmail.com
2023-03-12 insert email ni..@gmail.com
2023-03-12 insert email re..@gmail.com
2023-03-12 insert email re..@gmail.com
2023-03-12 insert email ri..@gmail.com
2023-03-12 insert email sh..@gmail.com
2023-03-12 update person_description Alicia Stevens => Alicia Stevens
2023-03-12 update person_description Richard Shiver => Richard Shiver
2023-02-08 delete address 174 SE MOHAWK, LAKE CITY, FL 32025
2023-01-07 delete address 1425 NW 16TH AVENUE, CHIEFLAND, FL 32626
2023-01-07 delete address 2243 NW 42ND AVENUE, GAINESVILLE, FL 32605
2023-01-07 delete address 9905 NW 4TH PLACE, GAINESVILLE, FL 32607
2023-01-07 delete address NW 45TH & 46TH STREET, GAINESVILLE, FL 32607
2023-01-07 delete person Alicia Espriella
2023-01-07 insert person Alicia Stevens
2022-12-07 insert address 1425 NW 16TH AVENUE, CHIEFLAND, FL 32626
2022-11-05 delete address 251 NE 120TH STREET, CHIEFLAND, FL 32626
2022-11-05 insert address 174 SE MOHAWK, LAKE CITY, FL 32025
2022-11-05 insert address 2243 NW 42ND AVENUE, GAINESVILLE, FL 32605
2022-11-05 insert address 2601 COLONIAL STREET, LEESBURG, FL 34748
2022-11-05 insert address 805 NE 8TH AVE, GAINESVILLE, FL 32601
2022-11-05 insert address 9200 E PECAN COURT, INVERNESS, FL 34450
2022-11-05 insert address 9905 NW 4TH PLACE, GAINESVILLE, FL 32607
2022-11-05 insert address NW 45TH & 46TH STREET, GAINESVILLE, FL 32607
2022-11-05 insert person Alicia Espriella
2022-11-05 insert phone (786) 417-2435
2022-11-05 update primary_contact 251 NE 120TH STREET, CHIEFLAND, FL 32626 => 9200 E PECAN COURT, INVERNESS, FL 34450
2022-08-05 insert address 251 NE 120TH STREET, CHIEFLAND, FL 32626
2022-08-05 insert address 374 SE 122 AVENUE, OLD TOWN, FL 32680
2022-08-05 insert phone 352.871.0262
2022-08-05 update primary_contact null => 251 NE 120TH STREET, CHIEFLAND, FL 32626
2022-07-06 delete address 16408 NW CR 241, ALACHUA, FL 32615
2022-07-06 delete address 8752 SE 70TH AVENUE, TRENTON, FL 32693
2022-07-06 update primary_contact 16408 NW CR 241, ALACHUA, FL 32615 => null
2022-06-05 insert address 8752 SE 70TH AVENUE, TRENTON, FL 32693
2022-06-05 update website_status FlippedRobots => OK
2022-05-16 update website_status OK => FlippedRobots
2022-04-14 delete address 3959 SW 57 PLACE, TRENTON, FL 32693
2022-03-15 insert president Josh R. Benson
2022-03-15 delete address 000 NW 140th STREET, Alachua, FL 32615
2022-03-15 delete address 000 SW 38TH AVENUE, OCALA, FL 34476
2022-03-15 delete address 2048 NW 34TH AVENUE, Gainesville, FL 32605
2022-03-15 delete address 3600 SW 23rd STREET #3, Gainesville, FL 32608
2022-03-15 delete address 4620 NW 27th TERRACE, Gainesville, FL 32605
2022-03-15 delete address 5059 SW 9th LANE, Gainesville, FL 32607
2022-03-15 delete address 6104 NW 118th PLACE, Alachua, FL 32615
2022-03-15 delete address 701 NW 39th ROAD, Gainesville, FL 32607
2022-03-15 delete address 702 NE 11th AVENUE, Gainesville, FL 32601
2022-03-15 delete address Lot 2 NW 51st COURT, Chiefland, FL 32644
2022-03-15 delete contact_pages_linkeddomain mhastings.com
2022-03-15 delete person Bette Simpson
2022-03-15 delete person Patricia Meldon
2022-03-15 delete phone 352-538-1092
2022-03-15 delete phone 407-580-3111
2022-03-15 delete phone 571-438-2798
2022-03-15 delete phone 786-556-4469
2022-03-15 insert address 16408 NW CR 241, ALACHUA, FL 32615
2022-03-15 insert address 3959 SW 57 PLACE, TRENTON, FL 32693
2022-03-15 insert phone 352-949-3330
2022-03-15 update person_title Josh R. Benson: Owner; Broker => Owner; President
2022-03-15 update primary_contact 701 NW 39th ROAD, Gainesville, FL 32607 => 16408 NW CR 241, ALACHUA, FL 32615
2021-09-30 delete address 14751 NW 83RD Terrace, Trenton, FL 32693
2021-09-30 delete address 3330 NW 26th Avenue, Gainesville, FL 32605
2021-09-30 delete address 7030 NW 39th Avenue, Gainesville, FL 32606
2021-09-30 insert address 000 SW 38TH AVENUE, OCALA, FL 34476
2021-09-30 insert address 2048 NW 34TH AVENUE, Gainesville, FL 32605
2021-09-30 insert address 5059 SW 9th LANE, Gainesville, FL 32607
2021-09-30 insert address 6104 NW 118th PLACE, Alachua, FL 32615
2021-08-30 delete address 1804 Main Street, Hawthorne, FL 34953
2021-08-30 delete address 18406 Main Street, High Springs, FL 32643
2021-08-30 delete address 324 SW 5th Avenue, Gainesville, FL 32601
2021-08-30 delete address 602 S Main Street, Gainesville, FL 32601
2021-08-30 insert address 14751 NW 83RD Terrace, Trenton, FL 32693
2021-08-30 insert address 3330 NW 26th Avenue, Gainesville, FL 32605
2021-08-30 insert address 4620 NW 27th Terrace, Gainesville, FL 32605
2021-08-30 insert address 702 NE 11th Avenue, Gainesville, FL 32601
2021-08-30 insert address 7030 NW 39th Avenue, Gainesville, FL 32606
2021-08-30 insert address Lot 2 NW 51st Court, Chiefland, FL 32644
2021-07-27 delete address 1 Alabama Drive, Hawthorne, FL 34953
2021-07-27 delete address 120 SE 7th Street #1 - 5, Gainesville, FL 32601
2021-07-27 delete address 3235 SW 62nd Lane, Gainesville, FL 32608
2021-06-25 delete address 3715 SW 3rd Place, Gainesville, FL 32607
2021-06-25 delete address 923 NE 3rd Avenue, Gainesville, FL 32601
2021-06-25 insert address 324 SW 5th Avenue, Gainesville, FL 32601
2021-06-25 insert address 3600 SW 23rd Street #3, Gainesville, FL 32608
2021-05-22 delete address 1015 NW 22nd Street, Gainesville, FL 32605
2021-05-22 delete address 11916 SW 183rd Drive, Archer, FL 32618
2021-05-22 delete address 3504 NW 7th Place, Gainesville, FL 32607
2021-05-22 delete email be..@gmail.com
2021-05-22 delete email be..@gmail.com
2021-05-22 delete email be..@gmail.com
2021-05-22 delete email cd..@gmail.com
2021-05-22 delete email jr..@gmail.com
2021-05-22 delete email ka..@gmail.com
2021-05-22 delete email mi..@mhastings.com
2021-05-22 delete email mi..@gmail.com
2021-05-22 delete email ni..@gmail.com
2021-05-22 delete email re..@patriciaojalvo.com
2021-05-22 delete email ri..@gmail.com
2021-05-22 delete email sh..@gmail.com
2021-05-22 insert address 000 NW 140th Street, Alachua, FL 32615
2021-05-22 insert address 3235 SW 62nd Lane, Gainesville, FL 32608
2021-05-22 insert address 3715 SW 3rd Place, Gainesville, FL 32607
2021-05-22 insert address 701 NW 39th Road, Gainesville, FL 32607
2021-05-22 insert address 923 NE 3rd Avenue, Gainesville, FL 32601
2021-05-22 update primary_contact 1015 NW 22nd Street, Gainesville, FL 32605 => 3235 SW 62nd Lane, Gainesville, FL 32608
2021-04-06 delete address 00 NE 185th Avenue, Old Town, FL 32680
2021-04-06 delete address 1719 NW 23rd Avenue #Garage 8, Gainesville, FL 32605
2021-04-06 delete address 1719 NW 23rd Avenue, Gainesville, FL 32605
2021-04-06 delete address 5311 NW 98th Terrace, Gainesville, FL 32653
2021-04-06 delete address 7078 NW 52nd Terrace, Gainesville, FL 32653
2021-04-06 delete address 923 NE 3rd Avenue, Gainesville, FL 32601
2021-04-06 insert address 1 Alabama Drive, Hawthorne, FL 34953
2021-04-06 insert address 1015 NW 22nd Street, Gainesville, FL 32605
2021-04-06 insert address 11916 SW 183rd Drive, Archer, FL 32618
2021-04-06 insert address 120 SE 7th Street #1 - 5, Gainesville, FL 32601
2021-04-06 insert address 1804 Main Street, Hawthorne, FL 34953
2021-04-06 insert address 18406 Main Street, High Springs, FL 32643
2021-04-06 update primary_contact 1719 NW 23rd Avenue, Gainesville, FL 32605 => 1015 NW 22nd Street, Gainesville, FL 32605
2021-01-27 delete address 1015 NW 22nd Street, Gainesville, FL 32605
2021-01-27 delete address 11850 Rye Key Drive, Cedar Key, FL 32625
2021-01-27 delete address 1204 NW 13th St., Gainesville, FL 32605
2021-01-27 delete address 22806 NW CR 241 Road, Alachua, FL 32615
2021-01-27 delete address 5815 N County RD 225, Gainesville, FL 32609
2021-01-27 delete email sc..@gmail.com
2021-01-27 delete person Scott Beech
2021-01-27 delete phone 850-843-4997
2021-01-27 insert address 1719 NW 23rd Avenue #Garage 8, Gainesville, FL 32605
2021-01-27 insert address 1719 NW 23rd Avenue, Gainesville, FL 32605
2021-01-27 insert address 3504 NW 7th Place, Gainesville, FL 32607
2021-01-27 insert address 5311 NW 98th Terrace, Gainesville, FL 32653
2021-01-27 insert address 7078 NW 52nd Terrace, Gainesville, FL 32653
2021-01-27 insert address 923 NE 3rd Avenue, Gainesville, FL 32601
2021-01-27 insert email re..@patriciaojalvo.com
2021-01-27 insert person Patricia Meldon
2021-01-27 insert phone 786-556-4469
2021-01-27 update primary_contact 22806 NW CR 241 Road, Alachua, FL 32615 => 1719 NW 23rd Avenue, Gainesville, FL 32605
2020-09-23 delete address 1633 NW 14th Avenue, Gainesville, FL 32605
2020-09-23 delete address 224 NE 10th Avenue, Gainesville, FL 32601
2020-09-23 delete address 2826 NW 68th Avenue, Gainesville, FL 32653
2020-09-23 delete address 3904 NW 15th Street, Gainesville, FL 32605
2020-09-23 delete address 6624 SW 37th Way, Gainesville, FL 32608
2020-09-23 delete address 6726 SW 35th Way, Gainesville, FL 32608
2020-09-23 delete phone 1.352.538.1092
2020-09-23 insert address 1015 NW 22nd Street, Gainesville, FL 32605
2020-09-23 insert address 1204 NW 13th St., Gainesville, FL 32605
2020-09-23 insert address 5815 N County RD 225, Gainesville, FL 32609
2020-09-23 insert phone 1.352.318.4580
2020-07-13 delete address 10630 NW 153 Terrace, Alachua, FL 32615
2020-07-13 delete address 1204 NW 13th St., Gainesville, FL 32605
2020-07-13 insert address 00 NE 185th Avenue, Old Town, FL 32680
2020-07-13 insert address 3904 NW 15th Street, Gainesville, FL 32605
2020-07-13 insert email be..@gmail.com
2020-07-13 insert email be..@gmail.com
2020-07-13 insert email ka..@gmail.com
2020-07-13 insert email mi..@gmail.com
2020-07-13 insert email sc..@gmail.com
2020-07-13 update person_description Betsy Guynn => Betsy Guynn
2020-07-13 update person_description Brooke Elizabeth Gray => Brooke Elizabeth Gray
2020-07-13 update person_description Hannah Miller => Hannah Miller
2020-07-13 update person_description Kara Butcher => Kara Butcher
2020-07-13 update person_description Mike Hastings => Mike Hastings
2020-07-13 update person_description Scott Beech => Scott Beech
2020-07-13 update person_title David L. Nicholson: Owner; Head; Broker of Dawn Realty ABR GRI => Owner; Head; Broker Associate ABR GRI
2020-06-05 delete address 7701 NW 21st Drive, Gainesville, FL 32609
2020-06-05 delete address 800 NW 19th Ave Unit D, Gainesville, FL 32609
2020-06-05 delete address 8870 SW 14th Avenue, Gainesville, FL 32607
2020-06-05 delete email be..@gmail.com
2020-06-05 delete email be..@gmail.com
2020-06-05 delete email ka..@gmail.com
2020-06-05 delete email mi..@gmail.com
2020-06-05 delete email sc..@gmail.com
2020-06-05 insert address 10630 NW 153 Terrace, Alachua, FL 32615
2020-06-05 insert address 1204 NW 13th St., Gainesville, FL 32605
2020-06-05 insert address 602 S Main Street, Gainesville, FL 32601
2020-06-05 update person_description Betsy Guynn => Betsy Guynn
2020-06-05 update person_description Brooke Elizabeth Gray => Brooke Elizabeth Gray
2020-06-05 update person_description Hannah Miller => Hannah Miller
2020-06-05 update person_description Kara Butcher => Kara Butcher
2020-06-05 update person_description Mike Hastings => Mike Hastings
2020-06-05 update person_description Scott Beech => Scott Beech
2020-06-05 update person_title David L. Nicholson: Owner and Broker of Dawn Realty ABR GRI; Owner; Head => Owner; Head; Broker of Dawn Realty ABR GRI
2020-06-05 update person_title Josh R. Benson: Associate; Broker => Owner; Broker
2020-05-06 delete address 911 NE 6th Avenue, Gainesville, FL 32601
2020-05-06 insert address 800 NW 19th Ave Unit D, Gainesville, FL 32609
2020-04-06 delete address 13823 NE 199th St., Waldo, FL 32694
2020-04-06 delete address 7680 SE 79th Lane, Trenton, FL 32693
2020-04-06 insert address 1633 NW 14th Avenue, Gainesville, FL 32605
2020-04-06 insert address 911 NE 6th Avenue, Gainesville, FL 32601
2020-03-06 delete address 13559 NW 9th Road, Newberry, FL 32669
2020-03-06 delete address 1420 NE 21st Avenue, Gainesville, FL 32609
2020-03-06 delete address 3245 SW 62nd Lane, Gainesville, FL 32608
2020-03-06 delete address 5911 NW 26th Terrace, Gainesville, FL 32653
2020-03-06 insert address 6624 SW 37th Way, Gainesville, FL 32608
2020-03-06 insert address 7680 SE 79th Lane, Trenton, FL 32693
2020-03-06 insert address 7701 NW 21st Drive, Gainesville, FL 32609
2020-03-06 insert address 8870 SW 14th Avenue, Gainesville, FL 32607
2020-02-05 delete address 10630 NW 153 Terrace, Alachua, FL 32615
2020-02-05 delete address 11916 SW 183rd Drive, Archer, FL 32618
2020-02-05 delete address 16607 NW 174th Terrace, Alachua, FL 32615
2020-02-05 delete address 3245 62nd Lane, Gainesville, FL 32608
2020-02-05 delete address 602 S Main Street, Gainesville, FL 32601
2020-02-05 insert address 13559 NW 9th Road, Newberry, FL 32669
2020-02-05 insert address 13823 NE 199th St., Waldo, FL 32694
2020-02-05 insert address 1420 NE 21st Avenue, Gainesville, FL 32609
2020-02-05 insert address 22806 NW CR 241 Road, Alachua, FL 32615
2020-02-05 insert address 3245 SW 62nd Lane, Gainesville, FL 32608
2020-02-05 insert address 5911 NW 26th Terrace, Gainesville, FL 32653
2020-01-05 delete address 1015 NW 10th Street, Gainesville, FL 32601
2020-01-05 delete address 8438 NW 39th Circle, Gainesville, FL 32653
2020-01-05 insert address 16607 NW 174th Terrace, Alachua, FL 32615
2019-12-05 delete address 3543 NW 67th Avenue, Gainesville, FL 32653
2019-12-05 delete address 3836 SW 91st Drive, Gainesville, FL 32608
2019-12-05 delete address 4027 NW 33rd Avenue, Gainesville, FL 32606
2019-12-05 delete address 6945 SW 45th Avenue, Gainesville, FL 32608
2019-12-05 insert address 1015 NW 10th Street, Gainesville, FL 32601
2019-12-05 insert address 10630 NW 153 Terrace, Alachua, FL 32615
2019-12-05 insert address 11916 SW 183rd Drive, Archer, FL 32618
2019-12-05 insert address 8438 NW 39th Circle, Gainesville, FL 32653
2019-11-05 delete address 1723 NW 14th Avenue, Gainesville, FL 32605
2019-11-05 delete address 4000 SW 23rd Street #Bldg 4 Uni, Gainesville, FL 32608
2019-11-05 delete address 7031 NW 156th Street, Chiefland, FL 32626
2019-11-05 delete email 0r..@gmail.com
2019-11-05 insert address 2826 NW 68th Avenue, Gainesville, FL 32653
2019-11-05 insert address 4027 NW 33rd Avenue, Gainesville, FL 32606
2019-11-05 insert address 6945 SW 45th Avenue, Gainesville, FL 32608
2019-11-05 insert email cd..@gmail.com
2019-11-05 insert email mi..@gmail.com
2019-11-05 insert person Hannah Miller
2019-11-05 insert phone 407-454-1595
2019-11-05 update person_description Christopher D. Redmond => Chris Redmond
2019-10-06 delete address 2525 NW 34TH TER, Gainesville, FL 32605
2019-10-06 delete address 339 SW 132nd Terrace, Newberry, FL 32669
2019-10-06 delete address 3909 SW 69TH Avenue, Gainesville, FL 32608
2019-10-06 delete address 4114 NW 15th Street, Gainesville, FL 32605
2019-10-06 delete address 5127 SW 88th Terrace, Gainesville, FL 32608
2019-10-06 insert address 1723 NW 14th Avenue, Gainesville, FL 32605
2019-10-06 insert address 3836 SW 91st Drive, Gainesville, FL 32608
2019-10-06 insert address 4000 SW 23rd Street #Bldg 4 Uni, Gainesville, FL 32608
2019-10-06 insert address 602 S Main Street, Gainesville, FL 32601
2019-10-06 insert address 7031 NW 156th Street, Chiefland, FL 32626
2019-10-06 insert email 0r..@gmail.com
2019-10-06 insert person Christopher D. Redmond
2019-10-06 insert phone 352-358-3854
2019-09-06 delete address 3510 SW 63rd Lane, Gainesville, FL 32608
2019-09-06 insert address 5127 SW 88th Terrace, Gainesville, FL 32608
2019-08-06 delete address 110 Ocean Hollow Lane #113, St Augustine, FL 32084
2019-08-06 delete address 1911 NW 14th Avenue, Gainesville, FL 32605
2019-08-06 delete address 2607 SW 119th Terrace, Gainesville, FL 32608
2019-08-06 insert address 2525 NW 34TH TER, Gainesville, FL 32605
2019-08-06 insert address 3245 62nd Lane, Gainesville, FL 32608
2019-08-06 insert address 3543 NW 67th Avenue, Gainesville, FL 32653
2019-07-06 delete address 15703 NW 222 Street High Springs, FL 32643
2019-07-06 delete address 16135 NW 243rd Way, High Springs, FL 32643
2019-07-06 delete address 16363 NW 204TH Street High Springs, FL 32643
2019-07-06 delete address 16446 NW 208th Way High Springs, FL 32643
2019-07-06 delete address 16702 NW State Road 45 High Springs, FL 32643
2019-07-06 delete address 1704 NW 12th Road, Gainesville, FL 32605
2019-07-06 delete address 17443 NW 256th Street High Springs, FL 32643
2019-07-06 delete address 21456 NW 216TH High Springs, FL 32643
2019-07-06 delete address 21575 NW 217TH Drive, High Springs, FL 32643
2019-07-06 delete address 21672 NW 142ND Avenue High Springs, FL 32643
2019-07-06 delete address 24249 NW 188th Avenue, High Springs, FL 32643
2019-07-06 delete address 24764 NW 160 Avenue, High Springs, FL 32643
2019-07-06 delete address 25081 NW 168TH Lane High Springs, FL 32643
2019-07-06 delete address 25227 NW 210 Lane, High Springs, FL 32643
2019-07-06 delete address 25310 NW 227th Drive, High Springs, FL 32643
2019-07-06 delete address 25617 NW 171 Street, High Springs, FL 32643
2019-07-06 delete address 28921 NW 142nd Ave, High Springs, FL 32643
2019-07-06 delete address 320 NE 7th Street, Gainesville, FL 32601
2019-07-06 delete address 492 SE Riverview Circle, High Springs, FL 32643
2019-07-06 delete address 7080 NE 25th Street, High Springs, FL 32643
2019-07-06 delete address 8640 NE 40TH COURT Road High Springs, FL 32643
2019-07-06 delete contact_pages_linkeddomain ihomefinder.com
2019-07-06 insert address 110 Ocean Hollow Lane #113, St Augustine, FL 32084
2019-07-06 insert address 11850 Rye Key Drive, Cedar Key, FL 32625
2019-06-06 delete address 100 N. DIVISION Street Micanopy, FL 32667
2019-06-06 delete address 110 Ocean Hollow Lane #113, St Augustine, FL 32084
2019-06-06 delete address 11423 SW Williston Road Micanopy, FL 32667
2019-06-06 delete address 115 SE 6th Street Micanopy, FL 32667
2019-06-06 delete address 11850 Rye Key Drive, Cedar Key, FL 32625
2019-06-06 delete address 12896 NW 150th Terrace, Alachua, FL 32615
2019-06-06 delete address 14118 S Hwy 441, Micanopy, FL 32667
2019-06-06 delete address 1728 SW Wacahoota Road Micanopy, FL 32667
2019-06-06 delete address 17416 Veterans Way, Micanopy, FL 32667
2019-06-06 delete address 19881 N HIGHWAY 329, Micanopy, FL 32667
2019-06-06 delete address 21275 NW 150 Ave Road, Micanopy, FL 32667
2019-06-06 delete address 21776 NW 57th Avenue, Micanopy, FL 32667
2019-06-06 delete address 22551 NW 87th Avenue Rd Avenue, Micanopy, FL 32667
2019-06-06 delete address 22620 N US HWY 441 Micanopy, FL 34471
2019-06-06 delete address 22731 NW 91 Court Road, Micanopy, FL 32667
2019-06-06 delete address 6446 SE 169 Avenue Micanopy, FL 32667
2019-06-06 delete address 6803 SW 35th Way, Gainesville, FL 32608
2019-06-06 delete address 712 NE Cholokka Boulevard Micanopy, FL 32667
2019-06-06 delete address 723 SE 138TH Avenue, Micanopy, FL 32667
2019-06-06 delete address 8875 NW 193 Street Micanopy, FL 32667
2019-06-06 insert address 15703 NW 222 Street High Springs, FL 32643
2019-06-06 insert address 16135 NW 243rd Way, High Springs, FL 32643
2019-06-06 insert address 16363 NW 204TH Street High Springs, FL 32643
2019-06-06 insert address 16446 NW 208th Way High Springs, FL 32643
2019-06-06 insert address 16702 NW State Road 45 High Springs, FL 32643
2019-06-06 insert address 1704 NW 12th Road, Gainesville, FL 32605
2019-06-06 insert address 17443 NW 256th Street High Springs, FL 32643
2019-06-06 insert address 1911 NW 14th Avenue, Gainesville, FL 32605
2019-06-06 insert address 21456 NW 216TH High Springs, FL 32643
2019-06-06 insert address 21575 NW 217TH Drive, High Springs, FL 32643
2019-06-06 insert address 21672 NW 142ND Avenue High Springs, FL 32643
2019-06-06 insert address 224 NE 10th Avenue, Gainesville, FL 32601
2019-06-06 insert address 24249 NW 188th Avenue, High Springs, FL 32643
2019-06-06 insert address 24764 NW 160 Avenue, High Springs, FL 32643
2019-06-06 insert address 25081 NW 168TH Lane High Springs, FL 32643
2019-06-06 insert address 25227 NW 210 Lane, High Springs, FL 32643
2019-06-06 insert address 25310 NW 227th Drive, High Springs, FL 32643
2019-06-06 insert address 25617 NW 171 Street, High Springs, FL 32643
2019-06-06 insert address 28921 NW 142nd Ave, High Springs, FL 32643
2019-06-06 insert address 339 SW 132nd Terrace, Newberry, FL 32669
2019-06-06 insert address 492 SE Riverview Circle, High Springs, FL 32643
2019-06-06 insert address 6726 SW 35th Way, Gainesville, FL 32608
2019-06-06 insert address 7080 NE 25th Street, High Springs, FL 32643
2019-06-06 insert address 8640 NE 40TH COURT Road High Springs, FL 32643
2019-06-06 insert email sc..@gmail.com
2019-06-06 insert email sh..@gmail.com
2019-06-06 insert person Scott Beech
2019-06-06 insert person Sheryl Eddie
2019-06-06 insert phone 352-318-3258
2019-06-06 insert phone 850-843-4997
2019-06-06 update primary_contact 12896 NW 150th Terrace, Alachua, FL 32615 => 224 NE 10th Avenue, Gainesville, FL 32601
2019-05-07 delete address 918 NW 120th Street, Gainesville, FL 32606
2019-05-07 insert address 100 N. DIVISION Street Micanopy, FL 32667
2019-05-07 insert address 110 Ocean Hollow Lane #113, St Augustine, FL 32084
2019-05-07 insert address 11423 SW Williston Road Micanopy, FL 32667
2019-05-07 insert address 115 SE 6th Street Micanopy, FL 32667
2019-05-07 insert address 14118 S Hwy 441, Micanopy, FL 32667
2019-05-07 insert address 1728 SW Wacahoota Road Micanopy, FL 32667
2019-05-07 insert address 17416 Veterans Way, Micanopy, FL 32667
2019-05-07 insert address 19881 N HIGHWAY 329, Micanopy, FL 32667
2019-05-07 insert address 21275 NW 150 Ave Road, Micanopy, FL 32667
2019-05-07 insert address 21776 NW 57th Avenue, Micanopy, FL 32667
2019-05-07 insert address 22551 NW 87th Avenue Rd Avenue, Micanopy, FL 32667
2019-05-07 insert address 22620 N US HWY 441 Micanopy, FL 34471
2019-05-07 insert address 22731 NW 91 Court Road, Micanopy, FL 32667
2019-05-07 insert address 6446 SE 169 Avenue Micanopy, FL 32667
2019-05-07 insert address 712 NE Cholokka Boulevard Micanopy, FL 32667
2019-05-07 insert address 723 SE 138TH Avenue, Micanopy, FL 32667
2019-05-07 insert address 8875 NW 193 Street Micanopy, FL 32667
2019-05-07 insert contact_pages_linkeddomain ihomefinder.com
2019-05-07 insert phone 352-275-3885
2019-04-06 delete address 110 Ocean Hollow Lane #113, St Augustine, FL 32084
2019-04-06 delete address 3543 NW 67th Avenue, Gainesville, FL 32653
2019-04-06 delete address 409 SW 21st Avenue, Gainesville, FL 32601
2019-04-06 delete address 6725 NW 43rd Place, Gainesville, FL 32606
2019-04-06 delete phone 561-235-4123
2019-04-06 insert address 320 NE 7th Street, Gainesville, FL 32601
2019-04-06 insert address 4114 NW 15th Street, Gainesville, FL 32605
2019-04-06 insert address 918 NW 120th Street, Gainesville, FL 32606
2019-04-06 update person_title Josh R. Benson: null => Associate; Broker
2019-02-25 delete address 2926 NW 9th place, Gainesville, FL 32605
2019-02-25 delete address 3443 NW 62nd Place, Gainesville, FL 32653
2019-02-25 insert address 12896 NW 150th Terrace, Alachua, FL 32615
2019-02-25 insert address 3909 SW 69TH Avenue, Gainesville, FL 32608
2019-02-25 insert email ka..@gmail.com
2019-02-25 insert person Kara Butcher
2019-02-25 insert phone 352-213-1732
2019-02-25 insert phone 561-235-4123
2019-02-25 update person_description Mike Hastings => Mike Hastings
2019-01-24 delete address 6624 SW 37th Way, Gainesville, FL 32608
2019-01-24 delete address 6920 NW 52nd Drive, Gainesville, FL 32653
2019-01-24 insert address 3443 NW 62nd Place, Gainesville, FL 32653
2019-01-24 insert address 3543 NW 67th Avenue, Gainesville, FL 32653