ETHOS REAL ESTATE - History of Changes


DateDescription
2024-06-19 delete source_ip 172.96.186.193
2024-06-19 insert source_ip 162.241.194.40
2024-06-19 update website_status InternalLimits => OK
2024-04-17 update website_status OK => InternalLimits
2023-01-21 delete email bg..@ethos-realestate.com
2023-01-21 delete person Brandon Guoan
2023-01-21 insert email js..@ethos-realestate.com
2023-01-21 insert email kt..@ethos-realestate.com
2023-01-21 insert person Jason Sousa
2023-01-21 insert person Kamila Tazeeva
2022-03-14 delete source_ip 3.16.16.212
2022-03-14 insert source_ip 172.96.186.193
2021-09-27 delete address 1143 AUTUMNVIEW Drive Rochester, Michigan
2021-09-27 delete address 125 N. Alice Ave. Rochester, Michigan
2021-09-27 delete address 128 GLENDALE Court Rochester, Michigan
2021-09-27 delete address 1282 Maple Drive Rochester, Michigan 3 Beds 2 Baths 1,262 SqFt 0.200 Acres
2021-09-27 delete address 1720 DEEPWOOD Circle 45 Rochester, Michigan
2021-09-27 delete address 1867 LONG POINTE Drive Bloomfield Twp, Michigan 5 Beds 5.2 Baths 7,720 SqFt 1.270 Acres
2021-09-27 delete address 221 HELEN Avenue N Rochester, Michigan
2021-09-27 delete address 266 CASTELL Avenue S Rochester, Michigan
2021-09-27 delete address 2754 HELMSDALE CIR Rochester Hills, Michigan
2021-09-27 delete address 308 3rd Street W Rochester, Michigan
2021-09-27 delete address 3574 Saugatuck Beach Road Saugatuck Twp, Michigan 5 Beds 5.2 Baths 8,365 SqFt 7.310 Acres
2021-09-27 delete address 3625 SLEEPY FOX Drive Rochester Hills, Michigan
2021-09-27 delete address 3833 ALBATROSS CT 27/14 ROCHESTER HILLS, Michigan
2021-09-27 delete address 398 Orchardale Drive Rochester Hills, Michigan
2021-09-27 delete address 427 WILCOX ST Street Rochester, Michigan
2021-09-27 delete address 472 Streamview Court Rochester Hills, Michigan
2021-09-27 delete address 5350 BREWSTER ROAD OAKLAND TWP, Michigan 6 Beds 8.1 Baths 9,151 SqFt 11.850 Acres
2021-09-27 delete address 608 RIVER OAKS Drive Milford Twp, Michigan 3 Beds 2.1 Baths
2021-09-27 delete address 804 AVON ROAD E ROCHESTER HILLS, Michigan
2021-09-27 delete address 980 Corbin Road Rochester Hills, Michigan
2021-09-27 delete index_pages_linkeddomain inboundrem.com
2021-09-27 insert address 1417 Avon Circle East Rochester Hills, Michigan
2021-09-27 insert address 1744 Crooks Road Rochester Hills, Michigan
2021-09-27 insert address 2083 BONNIE BRAE Street Rochester Hills, Michigan
2021-09-27 insert address 2085 MAPLERIDGE Road Rochester Hills, Michigan 4 Beds 2.2 Baths 4,122 SqFt 0.260 Acres
2021-09-27 insert address 2503 13 MILE RD APT 6 W Royal Oak, Michigan
2021-09-27 insert address 334 WESLEY Street Rochester, Michigan
2021-09-27 insert address 3574 PICCADILLY Drive Rochester Hills, Michigan
2021-09-27 insert address 3708 THATCHER Drive Rochester Hills, Michigan
2021-09-27 insert address 385 ROCHDALE Drive N Rochester Hills, Michigan
2021-09-27 insert address 39 Stark Road Rochester Hills, Michigan
2021-09-27 insert address 515 Elizabeth Street Rochester, Michigan
2021-09-27 insert address 526 SPRINGVIEW Drive Rochester, Michigan
2021-09-27 insert address 54153 DEER RIDGE Court Rochester, Michigan
2021-09-27 insert address 542 FLORA VALLEY Court Rochester Hills, Michigan
2021-09-27 insert address 7420 INNER CIRCLE Drive Bloomfield Twp, Michigan 6 Beds 4.4 Baths 10,578 SqFt 11.470 Acres
2021-09-27 insert address 780 VAUGHAN Road Bloomfield Hills, Michigan
2021-09-27 insert phone (248) 290-8550
2021-08-26 delete address 1100 CHESAPEAKE Rochester Hills, Michigan
2021-08-26 delete address 1227 LETICA Drive Rochester, Michigan
2021-08-26 delete address 125 WALNUT Boulevard Rochester, Michigan
2021-08-26 delete address 147 NORTH Lane Rochester, Michigan
2021-08-26 delete address 1501 ROCHINGHAM ROCHESTER HILLS, Michigan
2021-08-26 delete address 1567 ISLAND Lane Bloomfield Twp, Michigan 4 Beds 5.2 Baths 7,751 SqFt 2.310 Acres
2021-08-26 delete address 1929 CHALMERS Drive W Rochester Hills, Michigan
2021-08-26 delete address 20433 Cara Avenue Penn Twp, Michigan 8 Beds 8.2 Baths 7,770 SqFt 2.190 Acres
2021-08-26 delete address 2810 13 MILE RD UNIT 3 W Royal Oak, Michigan
2021-08-26 delete address 2875 FRANKSON AVE ROCHESTER HILLS, Michigan
2021-08-26 delete address 3121 HEDGEWOOD Lane Rochester Hills, Michigan
2021-08-26 delete address 3202 EVERETT Drive Rochester Hills, Michigan
2021-08-26 delete address 3837 ALBATROSS CT 28/14 ROCHESTER HILLS, Michigan
2021-08-26 delete address 3894 Albatross Court 14 Rochester Hills, Michigan
2021-08-26 delete address 6479 144th Avenue Laketown Twp, Michigan 4 Beds 7.1 Baths 5,188 SqFt 40.100 Acres
2021-08-26 delete address 804 MAIN ST # 3B N Rochester, Michigan
2021-08-26 delete address 924 RAMBLEWOOD Drive Rochester, Michigan
2021-08-26 delete address 981 ARCADIAN Court Rochester Hills, Michigan
2021-08-26 insert address 1013 QUEENSBORO Drive Rochester Hills, Michigan
2021-08-26 insert address 1143 AUTUMNVIEW Drive Rochester, Michigan
2021-08-26 insert address 1282 Maple Drive Rochester, Michigan 3 Beds 2 Baths 1,262 SqFt 0.200 Acres
2021-08-26 insert address 1720 DEEPWOOD Circle 45 Rochester, Michigan
2021-08-26 insert address 221 HELEN Avenue N Rochester, Michigan
2021-08-26 insert address 266 CASTELL Avenue S Rochester, Michigan
2021-08-26 insert address 2754 HELMSDALE CIR Rochester Hills, Michigan
2021-08-26 insert address 308 3rd Street W Rochester, Michigan
2021-08-26 insert address 322 TAYLOR Avenue Rochester, Michigan
2021-08-26 insert address 3366 KENWOOD Drive Rochester Hills, Michigan
2021-08-26 insert address 414 4TH Street W Rochester, Michigan
2021-08-26 insert address 427 WILCOX ST Street Rochester, Michigan
2021-08-26 insert address 472 Streamview Court Rochester Hills, Michigan
2021-08-26 insert address 513 RENSHAW Street Rochester, Michigan
2021-08-26 insert address 52120 Lake Park Drive Grand Beach Vlg, Michigan 9 Beds 6.1 Baths 5,690 SqFt 0.810 Acres
2021-08-26 insert address 5393 BARRINGTON Drive Oakland Twp, Michigan 4 Beds 5.3 Baths 8,152 SqFt 3.370 Acres
2021-08-26 insert address 980 Corbin Road Rochester Hills, Michigan
2021-07-25 delete address 1009 Adele Ct. Rochester Hills, Michigan
2021-07-25 delete address 1097 SPRINGWOOD Lane Rochester Hills, Michigan
2021-07-25 delete address 1126 Valley Stream Court Rochester Hills, Michigan
2021-07-25 delete address 1143 AUTUMNVIEW Drive Rochester, Michigan
2021-07-25 delete address 1329 GREENLEAF DR Rochester Hills, Michigan
2021-07-25 delete address 1618 STONY CREEK Drive Rochester, Michigan
2021-07-25 delete address 1753 HERON RIDGE Drive Bloomfield Twp, Michigan 6 Beds 6.3 Baths 9,251 SqFt 0.880 Acres
2021-07-25 delete address 1945 KINGSTREE CT ROCHESTER HILLS, Michigan
2021-07-25 delete address 2176 SHORE Court S Rochester Hills, Michigan
2021-07-25 delete address 2727 Darby Avenue SE East Grand Rapids, Michigan
2021-07-25 delete address 51019 Lake Park Drive Grand Beach Vlg, Michigan 4 Beds 5.2 Baths 5,267 SqFt
2021-07-25 delete address 748 ELIZABETH Street Rochester, Michigan
2021-07-25 delete address 841 ENCHANTMENT Drive Rochester Hills, Michigan
2021-07-25 delete address 842 CUMBERLAND Ridge Ct Rochester, Michigan
2021-07-25 insert address 1061 SUGAR CREEK Drive Rochester Hills, Michigan
2021-07-25 insert address 1100 CHESAPEAKE Rochester Hills, Michigan
2021-07-25 insert address 1148 KRISTA Lane Rochester, Michigan
2021-07-25 insert address 125 N. Alice Ave. Rochester, Michigan
2021-07-25 insert address 147 NORTH Lane Rochester, Michigan
2021-07-25 insert address 1501 ROCHINGHAM ROCHESTER HILLS, Michigan
2021-07-25 insert address 1567 ISLAND Lane Bloomfield Twp, Michigan 4 Beds 5.2 Baths 7,751 SqFt 2.310 Acres
2021-07-25 insert address 1867 LONG POINTE Drive Bloomfield Twp, Michigan 5 Beds 5.2 Baths 7,720 SqFt 1.270 Acres
2021-07-25 insert address 3202 EVERETT Drive Rochester Hills, Michigan
2021-07-25 insert address 329 GRIGGS Street Rochester, Michigan
2021-07-25 insert address 3815 ARLINGTON AVE. FORT GRATIOT, Michigan
2021-07-25 insert address 3833 ALBATROSS CT 27/14 ROCHESTER HILLS, Michigan
2021-07-25 insert address 3837 ALBATROSS CT 28/14 ROCHESTER HILLS, Michigan
2021-07-25 insert address 981 ARCADIAN Court Rochester Hills, Michigan
2021-07-25 insert contact_pages_linkeddomain cinepornogratis.com
2021-07-25 insert contact_pages_linkeddomain pornmaven.com
2021-07-25 insert contact_pages_linkeddomain pornoperso.com
2021-07-25 insert contact_pages_linkeddomain xvideosrei.com
2021-07-25 insert index_pages_linkeddomain cinepornogratis.com
2021-07-25 insert index_pages_linkeddomain pornmaven.com
2021-07-25 insert index_pages_linkeddomain pornoperso.com
2021-07-25 insert index_pages_linkeddomain xvideosrei.com
2021-07-25 insert management_pages_linkeddomain cinepornogratis.com
2021-07-25 insert management_pages_linkeddomain pornmaven.com
2021-07-25 insert management_pages_linkeddomain pornoperso.com
2021-07-25 insert management_pages_linkeddomain xvideosrei.com
2021-07-25 insert portfolio_pages_linkeddomain cinepornogratis.com
2021-07-25 insert portfolio_pages_linkeddomain pornmaven.com
2021-07-25 insert portfolio_pages_linkeddomain pornoperso.com
2021-07-25 insert portfolio_pages_linkeddomain xvideosrei.com
2021-07-25 insert terms_pages_linkeddomain cinepornogratis.com
2021-07-25 insert terms_pages_linkeddomain pornmaven.com
2021-07-25 insert terms_pages_linkeddomain pornoperso.com
2021-07-25 insert terms_pages_linkeddomain xvideosrei.com
2021-06-24 delete address 1012 ROCHELLE PARK DR Drive Rochester Hills, Michigan
2021-06-24 delete address 1083 CHURCHILL Circle 77 Rochester, Michigan
2021-06-24 delete address 1246 MAPLE Drive Rochester, Michigan 4 Beds 3.1 Baths
2021-06-24 delete address 1322 SEVILLE RD ROCHESTER HILLS, Michigan
2021-06-24 delete address 147 NORTH Lane Rochester, Michigan
2021-06-24 delete address 1600 BLUSHING Drive Rochester Hills, Michigan
2021-06-24 delete address 1962 SHORE Drive S Rochester Hills, Michigan
2021-06-24 delete address 2602 Helmsdale Circle Rochester Hills, Michigan
2021-06-24 delete address 2661 HELMSDALE Circle Rochester Hills, Michigan
2021-06-24 delete address 2975 Lakeshore Drive Saugatuck Twp, Michigan 7 Beds 7.2 Baths 7,110 SqFt 46 Acres
2021-06-24 delete address 309 2ND Street W Rochester, Michigan
2021-06-24 delete address 317 GLENHURST Boulevard Rochester Hills, Michigan
2021-06-24 delete address 321 3RD Street W Rochester, Michigan
2021-06-24 delete address 341 GRIGGS Street Rochester, Michigan
2021-06-24 delete address 3439 VARDON Drive Rochester Hills, Michigan
2021-06-24 delete address 3490 LINCOLNSHIRE Court Rochester Hills, Michigan
2021-06-24 delete address 3566 Saugatuck Beach Road 6 Saugatuck Twp, Michigan 7 Beds 7.1 Baths 4,864 SqFt 2.670 Acres
2021-06-24 delete address 3574 Saugatuck Beach Road Saugatuck Twp, Michigan, 49453
2021-06-24 delete address 3791 Piccadilly Drive Rochester Hills, Michigan
2021-06-24 delete address 5098 Scio Church Road Scio Twp, Michigan, 48103
2021-06-24 delete address 51005 Lake Park Drive New Buffalo Twp, Michigan 6 Beds 9.1 Baths 7,715 SqFt 0.700 Acres
2021-06-24 delete address 736 ELIZABETH Street Rochester, Michigan
2021-06-24 delete address 802 BRIDGESTONE Drive Rochester Hills, Michigan
2021-06-24 delete address 812 CUMBERLAND RDG Court Rochester, Michigan
2021-06-24 delete address 842 CUMBERLAND RDG Court Rochester, Michigan
2021-06-24 delete address 906 RAMBLEWOOD Drive Rochester, Michigan
2021-06-24 delete source_ip 199.36.220.142
2021-06-24 insert address 1009 Adele Ct. Rochester Hills, Michigan
2021-06-24 insert address 1090 AVON Circle W Rochester Hills, Michigan
2021-06-24 insert address 1097 SPRINGWOOD Lane Rochester Hills, Michigan
2021-06-24 insert address 1126 Valley Stream Court Rochester Hills, Michigan
2021-06-24 insert address 1143 AUTUMNVIEW Drive Rochester, Michigan
2021-06-24 insert address 1227 LETICA Drive Rochester, Michigan
2021-06-24 insert address 128 GLENDALE Court Rochester, Michigan
2021-06-24 insert address 1329 GREENLEAF DR Rochester Hills, Michigan
2021-06-24 insert address 1340 NEW LOVE Lane Rochester Hills, Michigan
2021-06-24 insert address 1618 STONY CREEK Drive Rochester, Michigan
2021-06-24 insert address 1852 LINCOLNSHIRE Drive Rochester Hills, Michigan
2021-06-24 insert address 1945 KINGSTREE CT ROCHESTER HILLS, Michigan
2021-06-24 insert address 2176 SHORE Court S Rochester Hills, Michigan
2021-06-24 insert address 22072 Pine Lake Road Pennfield Twp, Michigan 5 Beds 6.3 Baths 8,364 SqFt 323 Acres
2021-06-24 insert address 2727 Darby Avenue SE East Grand Rapids, Michigan
2021-06-24 insert address 2810 13 MILE RD UNIT 3 W Royal Oak, Michigan
2021-06-24 insert address 306 MAYWOOD Avenue Rochester, Michigan
2021-06-24 insert address 3625 SLEEPY FOX Drive Rochester Hills, Michigan
2021-06-24 insert address 398 Orchardale Drive Rochester Hills, Michigan
2021-06-24 insert address 51005 Lake Park Drive New Buffalo Twp, Michigan 8 Beds 11.1 Baths 8,639 SqFt 0.700 Acres
2021-06-24 insert address 54300 9 MILE Road Lyon Twp, Michigan 5 Beds 2.1 Baths 4,000 SqFt 109.170 Acres
2021-06-24 insert address 600 ELIZABETH ST UNIT 320 Rochester, Michigan
2021-06-24 insert address 600 ELIZABETH STREET 110 Rochester, Michigan
2021-06-24 insert address 608 RIVER OAKS Drive Milford Twp, Michigan 3 Beds 2.1 Baths
2021-06-24 insert address 625 1ST Street Rochester, Michigan
2021-06-24 insert address 6479 144th Avenue Laketown Twp, Michigan 4 Beds 7.1 Baths 5,188 SqFt 40.100 Acres
2021-06-24 insert address 656 SPRINGVIEW Drive Rochester, Michigan
2021-06-24 insert address 804 AVON ROAD E ROCHESTER HILLS, Michigan
2021-06-24 insert address 824 LAKESHORE Village of Grosse Pointe Shores, Michigan, 48236
2021-06-24 insert address 841 ENCHANTMENT Drive Rochester Hills, Michigan
2021-06-24 insert address 842 CUMBERLAND Ridge Ct Rochester, Michigan
2021-06-24 insert source_ip 3.16.16.212
2021-06-24 update robots_txt_status search.ethos-realestate.com: 0 => 200
2021-05-24 delete address 111 HELEN Avenue S Rochester, Michigan
2021-05-24 delete address 1716 DEEPWOOD ROCHESTER, Michigan
2021-05-24 delete address 1923 CHALMERS Drive W Rochester Hills, Michigan
2021-05-24 delete address 1953 CLOVERDALE DR Drive Rochester, Michigan
2021-05-24 delete address 1990 ROSATI CRT Court Rochester Hills, Michigan
2021-05-24 delete address 2018 HICKORY TRAIL Drive Rochester Hills, Michigan
2021-05-24 delete address 202 WALNUT BLVD STE 1 Rochester, Michigan
2021-05-24 delete address 2074 MAPLERIDGE Road Rochester Hills, Michigan 4 Beds 4.1 Baths 3,526 SqFt 0.260 Acres
2021-05-24 delete address 211 HELEN Avenue S Rochester, Michigan
2021-05-24 delete address 2168 SHORE Drive E Rochester Hills, Michigan
2021-05-24 delete address 289 BARDEN Road Bloomfield Hills, Michigan
2021-05-24 delete address 307 TAYLOR Avenue Rochester, Michigan
2021-05-24 delete address 321 2ND Street W Rochester, Michigan
2021-05-24 delete address 3324 KENWOOD Drive Rochester Hills, Michigan
2021-05-24 delete address 3408 Greenspring Lane Rochester Hills, Michigan
2021-05-24 delete address 3664 BLUE HERON Lane Rochester Hills, Michigan
2021-05-24 delete address 3808 PICCADILLY Drive Rochester Hills, Michigan
2021-05-24 delete address 50 GROSSE PINES Drive Rochester Hills, Michigan
2021-05-24 delete address 505 Marquette Drive New Buffalo, Michigan
2021-05-24 delete address 5350 BREWSTER Road Oakland Twp, Michigan 6 Beds 7.1 Baths 9,151 SqFt 11.850 Acres
2021-05-24 delete address 590 DUBUAR Street Northville, Michigan
2021-05-24 delete address 623 WADE CT ROCHESTER, Michigan
2021-05-24 delete address 7420 INNER CIRCLE Drive Bloomfield Twp, Michigan 6 Beds 4.4 Baths 10,578 SqFt 11.470 Acres
2021-05-24 delete address 804 MAIN ST # 2E N Rochester, Michigan
2021-05-24 delete address 824 LAKESHORE Village of Grosse Pointe Shores, Michigan, 48236
2021-05-24 delete address 98 MILL Street Rochester, Michigan
2021-05-24 insert address 1012 ROCHELLE PARK DR Drive Rochester Hills, Michigan
2021-05-24 insert address 1083 CHURCHILL Circle 77 Rochester, Michigan
2021-05-24 insert address 113 E. University Drive #2a, Rochester, MI 48307
2021-05-24 insert address 1208 PINE ST UNIT 2 Rochester, Michigan
2021-05-24 insert address 1214 PINE ST UNIT 3 Rochester, Michigan
2021-05-24 insert address 124 GLENDALE Court Rochester, Michigan
2021-05-24 insert address 125 WALNUT Boulevard Rochester, Michigan
2021-05-24 insert address 1322 SEVILLE RD ROCHESTER HILLS, Michigan
2021-05-24 insert address 14625 EDGEWATER Drive Lyndon Twp, Michigan 4 Beds 3.1 Baths 3,000 SqFt 1.880 Acres
2021-05-24 insert address 147 NORTH Lane Rochester, Michigan
2021-05-24 insert address 1600 BLUSHING Drive Rochester Hills, Michigan
2021-05-24 insert address 1753 HERON RIDGE Drive Bloomfield Twp, Michigan 6 Beds 6.3 Baths 9,251 SqFt 0.880 Acres
2021-05-24 insert address 1962 SHORE Drive S Rochester Hills, Michigan
2021-05-24 insert address 2602 Helmsdale Circle Rochester Hills, Michigan
2021-05-24 insert address 2661 HELMSDALE Circle Rochester Hills, Michigan
2021-05-24 insert address 309 2ND Street W Rochester, Michigan
2021-05-24 insert address 317 GLENHURST Boulevard Rochester Hills, Michigan
2021-05-24 insert address 321 3RD Street W Rochester, Michigan
2021-05-24 insert address 3439 VARDON Drive Rochester Hills, Michigan
2021-05-24 insert address 3490 LINCOLNSHIRE Court Rochester Hills, Michigan
2021-05-24 insert address 3566 Saugatuck Beach Road 6 Saugatuck Twp, Michigan 7 Beds 7.1 Baths 4,864 SqFt 2.670 Acres
2021-05-24 insert address 3574 Saugatuck Beach Road Saugatuck Twp, Michigan, 49453
2021-05-24 insert address 3894 Albatross Court 14 Rochester Hills, Michigan
2021-05-24 insert address 5098 Scio Church Road Scio Twp, Michigan, 48103
2021-05-24 insert address 5350 BREWSTER ROAD OAKLAND TWP, Michigan 6 Beds 8.1 Baths 9,151 SqFt 11.850 Acres
2021-05-24 insert address 600 ELIZABETH Street 420 Rochester, Michigan
2021-05-24 insert address 761 ELIZABETH Street Rochester, Michigan
2021-05-24 insert address 793 PLEASANT Street Birmingham, Michigan
2021-05-24 insert address 802 BRIDGESTONE Drive Rochester Hills, Michigan
2021-05-24 insert address 812 CUMBERLAND RDG Court Rochester, Michigan
2021-05-24 insert address 842 CUMBERLAND RDG Court Rochester, Michigan
2021-05-24 insert address 906 RAMBLEWOOD Drive Rochester, Michigan
2021-05-24 insert address 924 RAMBLEWOOD Drive Rochester, Michigan
2021-04-08 delete address 101 GROSSE PINES Drive Rochester Hills, Michigan
2021-04-08 delete address 1094 QUEENSBORO Drive Rochester Hills, Michigan
2021-04-08 delete address 1163 AUTUMNVIEW Drive Rochester, Michigan
2021-04-08 delete address 1190 OAKWOOD Court Rochester Hills, Michigan
2021-04-08 delete address 1202 PINE ST UNIT 1 Rochester, Michigan
2021-04-08 delete address 1210 MINERS RUN Rochester, Michigan
2021-04-08 delete address 1235 THAMES Court Rochester Hills, Michigan
2021-04-08 delete address 1289 Oakwood Court S Rochester Hills, Michigan
2021-04-08 delete address 1436 Copper Circle Rochester, Michigan
2021-04-08 delete address 144 SHAGBARK DR ROCHESTER HILLS, Michigan
2021-04-08 delete address 14625 EDGEWATER Drive Lyndon Twp, Michigan 4 Beds 3.1 Baths 2,100 SqFt 1.880 Acres
2021-04-08 delete address 1512 FORD Court Rochester, Michigan
2021-04-08 delete address 1541 MILLECOQUINS Court Rochester, Michigan
2021-04-08 delete address 1608 WALTON Boulevard Rochester Hills, Michigan
2021-04-08 delete address 1852 FLAGSTONE Circle Rochester, Michigan
2021-04-08 delete address 1867 LONG POINTE Drive Bloomfield Twp, Michigan 5 Beds 5.2 Baths 7,720 SqFt 1.270 Acres
2021-04-08 delete address 1939 LINCOLNSHIRE Drive Rochester Hills, Michigan
2021-04-08 delete address 1946 CATLIN Drive Rochester, Michigan
2021-04-08 delete address 1978 Nottingham Drive Rochester Hills, Michigan
2021-04-08 delete address 2032 ROUNDTREE Rochester Hills, Michigan
2021-04-08 delete address 2673 MELVIN Avenue Rochester Hills, Michigan
2021-04-08 delete address 273 EUCLID Avenue Birmingham, Michigan
2021-04-08 delete address 2883 FRANKSON Avenue Rochester Hills, Michigan
2021-04-08 delete address 2903 Eastern Avenue Rochester Hills, Michigan
2021-04-08 delete address 2908 GLENBAR Circle 92 Rochester Hills, Michigan
2021-04-08 delete address 3574 Saugatuck Beach Road Saugatuck Twp, Michigan, 49453
2021-04-08 delete address 398 DAYLILY Drive Rochester Hills, Michigan
2021-04-08 delete address 403 1st Street Rochester, Michigan
2021-04-08 delete address 5021 Solomon Road Montmorency Twp, Michigan 4 Beds 3 Baths 3,800 SqFt 2,000 Acres
2021-04-08 delete address 507 UNIVERSITY E 406 ROCHESTER, Michigan
2021-04-08 delete address 511 UNIVERSITY E ROCHESTER, Michigan
2021-04-08 delete address 523 ROCHDALE Drive S Rochester Hills, Michigan
2021-04-08 delete address 5339 Trillium Court Orchard Lake Village, Michigan
2021-04-08 delete address 538 SPRINGVIEW DRIVE ROCHESTER, Michigan
2021-04-08 delete address 77 CHILDRESS Avenue Rochester Hills, Michigan
2021-04-08 delete address 800 CRANBROOK Road Bloomfield Hills, Michigan
2021-04-08 insert address 111 HELEN Avenue S Rochester, Michigan
2021-04-08 insert address 1246 MAPLE Drive Rochester, Michigan 4 Beds 3.1 Baths 2,988 SqFt 0.180 Acres
2021-04-08 insert address 1716 DEEPWOOD ROCHESTER, Michigan
2021-04-08 insert address 18585 SHELDON Road Northville Twp, Michigan 9 Beds 11.3 Baths 17,373 SqFt 2.330 Acres
2021-04-08 insert address 1923 CHALMERS Drive W Rochester Hills, Michigan
2021-04-08 insert address 1929 CHALMERS Drive W Rochester Hills, Michigan
2021-04-08 insert address 1953 CLOVERDALE DR Drive Rochester, Michigan
2021-04-08 insert address 1990 ROSATI CRT Court Rochester Hills, Michigan
2021-04-08 insert address 2018 HICKORY TRAIL Drive Rochester Hills, Michigan
2021-04-08 insert address 202 WALNUT BLVD STE 1 Rochester, Michigan
2021-04-08 insert address 20433 Cara Avenue Penn Twp, Michigan 8 Beds 8.2 Baths 7,770 SqFt 2.190 Acres
2021-04-08 insert address 2074 MAPLERIDGE Road Rochester Hills, Michigan 4 Beds 4.1 Baths 3,526 SqFt 0.260 Acres
2021-04-08 insert address 211 HELEN Avenue S Rochester, Michigan
2021-04-08 insert address 2168 SHORE Drive E Rochester Hills, Michigan
2021-04-08 insert address 2875 FRANKSON AVE ROCHESTER HILLS, Michigan
2021-04-08 insert address 2975 Lakeshore Drive Saugatuck Twp, Michigan 7 Beds 7.2 Baths 7,110 SqFt 46 Acres
2021-04-08 insert address 307 TAYLOR Avenue Rochester, Michigan
2021-04-08 insert address 3121 HEDGEWOOD Lane Rochester Hills, Michigan
2021-04-08 insert address 3324 KENWOOD Drive Rochester Hills, Michigan
2021-04-08 insert address 3408 Greenspring Lane Rochester Hills, Michigan
2021-04-08 insert address 341 GRIGGS Street Rochester, Michigan
2021-04-08 insert address 3499 FRANKLIN Road Bloomfield Twp, Michigan 7 Beds 12.3 Baths 12,143 SqFt 4.230 Acres
2021-04-08 insert address 3499 FRANKLIN Road Bloomfield Twp, Michigan, 48302
2021-04-08 insert address 3664 BLUE HERON Lane Rochester Hills, Michigan
2021-04-08 insert address 3791 Piccadilly Drive Rochester Hills, Michigan
2021-04-08 insert address 3808 PICCADILLY Drive Rochester Hills, Michigan
2021-04-08 insert address 50 GROSSE PINES Drive Rochester Hills, Michigan
2021-04-08 insert address 505 Marquette Drive New Buffalo, Michigan
2021-04-08 insert address 623 WADE CT ROCHESTER, Michigan
2021-04-08 insert address 804 MAIN ST # 2E N Rochester, Michigan
2021-04-08 insert address 804 MAIN ST # 3B N Rochester, Michigan
2021-04-08 insert address 98 MILL Street Rochester, Michigan
2021-02-07 update website_status FlippedRobots => OK
2021-02-07 delete source_ip 104.31.68.142
2021-02-07 delete source_ip 104.31.69.142
2021-02-07 insert source_ip 199.36.220.142
2021-01-26 update website_status DNSError => FlippedRobots
2020-10-09 update website_status DomainNotFound => DNSError
2020-08-01 update website_status FlippedRobots => DomainNotFound
2020-07-26 update website_status Disallowed => FlippedRobots
2020-05-25 update website_status FlippedRobots => Disallowed
2020-05-06 update website_status Disallowed => FlippedRobots
2020-03-07 update website_status FlippedRobots => Disallowed
2020-02-12 update website_status Disallowed => FlippedRobots
2019-12-09 update website_status FlippedRobots => Disallowed
2019-11-19 update website_status Disallowed => FlippedRobots
2019-09-20 update website_status FlippedRobots => Disallowed
2019-08-31 update website_status Disallowed => FlippedRobots
2019-07-02 update website_status FlippedRobots => Disallowed
2019-06-04 update website_status OK => FlippedRobots
2019-05-01 insert email nb..@ethos-realestate.com
2019-05-01 insert person Nick Bastianelli
2019-05-01 update person_title Bryn Dixon: Sales Agent => null