SKYLINE TERRACE APARTMENTS - History of Changes


DateDescription
2024-04-12 insert index_pages_linkeddomain paywithbilt.com
2023-09-21 delete phone 650.480.8200
2023-02-09 delete index_pages_linkeddomain rently.com
2022-12-01 delete source_ip 143.204.176.113
2022-12-01 delete source_ip 143.204.176.65
2022-12-01 delete source_ip 143.204.176.47
2022-12-01 delete source_ip 143.204.176.20
2022-12-01 insert source_ip 108.156.46.16
2022-12-01 insert source_ip 108.156.46.50
2022-12-01 insert source_ip 108.156.46.99
2022-12-01 insert source_ip 108.156.46.103
2022-10-30 delete source_ip 13.32.145.16
2022-10-30 delete source_ip 13.32.145.39
2022-10-30 delete source_ip 13.32.145.57
2022-10-30 delete source_ip 13.32.145.76
2022-10-30 insert source_ip 143.204.176.113
2022-10-30 insert source_ip 143.204.176.65
2022-10-30 insert source_ip 143.204.176.47
2022-10-30 insert source_ip 143.204.176.20
2022-09-28 delete source_ip 52.222.130.14
2022-09-28 delete source_ip 52.222.130.48
2022-09-28 delete source_ip 52.222.130.78
2022-09-28 delete source_ip 52.222.130.123
2022-09-28 insert source_ip 13.32.145.16
2022-09-28 insert source_ip 13.32.145.39
2022-09-28 insert source_ip 13.32.145.57
2022-09-28 insert source_ip 13.32.145.76
2022-08-27 delete source_ip 143.204.176.113
2022-08-27 delete source_ip 143.204.176.65
2022-08-27 delete source_ip 143.204.176.47
2022-08-27 delete source_ip 143.204.176.20
2022-08-27 insert source_ip 52.222.130.14
2022-08-27 insert source_ip 52.222.130.48
2022-08-27 insert source_ip 52.222.130.78
2022-08-27 insert source_ip 52.222.130.123
2022-07-28 delete source_ip 18.66.192.83
2022-07-28 delete source_ip 18.66.192.114
2022-07-28 delete source_ip 18.66.192.125
2022-07-28 delete source_ip 18.66.192.127
2022-07-28 insert source_ip 143.204.176.113
2022-07-28 insert source_ip 143.204.176.65
2022-07-28 insert source_ip 143.204.176.47
2022-07-28 insert source_ip 143.204.176.20
2022-06-25 delete source_ip 65.9.82.5
2022-06-25 delete source_ip 65.9.82.41
2022-06-25 delete source_ip 65.9.82.51
2022-06-25 delete source_ip 65.9.82.68
2022-06-25 insert source_ip 18.66.192.83
2022-06-25 insert source_ip 18.66.192.114
2022-06-25 insert source_ip 18.66.192.125
2022-06-25 insert source_ip 18.66.192.127
2022-06-25 update website_status DomainNotFound => OK
2022-05-25 update website_status OK => DomainNotFound
2022-04-22 delete source_ip 18.65.39.28
2022-04-22 delete source_ip 18.65.39.44
2022-04-22 delete source_ip 18.65.39.78
2022-04-22 delete source_ip 18.65.39.103
2022-04-22 insert source_ip 65.9.82.5
2022-04-22 insert source_ip 65.9.82.41
2022-04-22 insert source_ip 65.9.82.51
2022-04-22 insert source_ip 65.9.82.68
2022-03-21 delete source_ip 143.204.98.125
2022-03-21 delete source_ip 143.204.98.119
2022-03-21 delete source_ip 143.204.98.84
2022-03-21 delete source_ip 143.204.98.47
2022-03-21 insert source_ip 18.65.39.28
2022-03-21 insert source_ip 18.65.39.44
2022-03-21 insert source_ip 18.65.39.78
2022-03-21 insert source_ip 18.65.39.103
2022-02-09 delete source_ip 143.204.198.122
2022-02-09 delete source_ip 143.204.198.116
2022-02-09 delete source_ip 143.204.198.96
2022-02-09 delete source_ip 143.204.198.32
2022-02-09 insert source_ip 143.204.98.125
2022-02-09 insert source_ip 143.204.98.119
2022-02-09 insert source_ip 143.204.98.84
2022-02-09 insert source_ip 143.204.98.47
2021-09-11 delete index_pages_linkeddomain g5marketingcloud.com
2021-09-11 insert phone 650.480.8200
2021-07-05 delete source_ip 143.204.186.89
2021-07-05 delete source_ip 143.204.186.30
2021-07-05 delete source_ip 143.204.186.20
2021-07-05 delete source_ip 143.204.186.10
2021-07-05 insert source_ip 143.204.198.122
2021-07-05 insert source_ip 143.204.198.116
2021-07-05 insert source_ip 143.204.198.96
2021-07-05 insert source_ip 143.204.198.32
2021-04-25 delete source_ip 13.32.169.64
2021-04-25 delete source_ip 13.32.169.119
2021-04-25 delete source_ip 13.32.169.123
2021-04-25 delete source_ip 13.32.169.129
2021-04-25 insert index_pages_linkeddomain g5marketingcloud.com
2021-04-25 insert source_ip 143.204.186.89
2021-04-25 insert source_ip 143.204.186.30
2021-04-25 insert source_ip 143.204.186.20
2021-04-25 insert source_ip 143.204.186.10
2021-02-05 delete index_pages_linkeddomain g5marketingcloud.com
2021-02-05 delete source_ip 99.86.111.14
2021-02-05 delete source_ip 99.86.111.19
2021-02-05 delete source_ip 99.86.111.103
2021-02-05 delete source_ip 99.86.111.109
2021-02-05 insert index_pages_linkeddomain cushmanwakefield.com
2021-02-05 insert index_pages_linkeddomain cushwakeliving.com
2021-02-05 insert source_ip 13.32.169.64
2021-02-05 insert source_ip 13.32.169.119
2021-02-05 insert source_ip 13.32.169.123
2021-02-05 insert source_ip 13.32.169.129
2020-10-10 delete source_ip 99.86.109.11
2020-10-10 delete source_ip 99.86.109.24
2020-10-10 delete source_ip 99.86.109.31
2020-10-10 delete source_ip 99.86.109.56
2020-10-10 insert index_pages_linkeddomain rently.com
2020-10-10 insert source_ip 99.86.111.14
2020-10-10 insert source_ip 99.86.111.19
2020-10-10 insert source_ip 99.86.111.103
2020-10-10 insert source_ip 99.86.111.109
2020-07-16 delete source_ip 99.86.116.53
2020-07-16 delete source_ip 99.86.116.75
2020-07-16 delete source_ip 99.86.116.109
2020-07-16 delete source_ip 99.86.116.129
2020-07-16 insert source_ip 99.86.109.11
2020-07-16 insert source_ip 99.86.109.24
2020-07-16 insert source_ip 99.86.109.31
2020-07-16 insert source_ip 99.86.109.56
2020-06-05 delete phone 530-508-6007
2020-06-05 delete source_ip 143.204.169.121
2020-06-05 delete source_ip 143.204.169.96
2020-06-05 delete source_ip 143.204.169.42
2020-06-05 delete source_ip 143.204.169.25
2020-06-05 insert phone 650-231-4756
2020-06-05 insert source_ip 99.86.116.53
2020-06-05 insert source_ip 99.86.116.75
2020-06-05 insert source_ip 99.86.116.109
2020-06-05 insert source_ip 99.86.116.129
2020-05-06 delete source_ip 192.75.192.42
2020-05-06 insert source_ip 143.204.169.121
2020-05-06 insert source_ip 143.204.169.96
2020-05-06 insert source_ip 143.204.169.42
2020-05-06 insert source_ip 143.204.169.25
2020-04-06 delete address 1 Bed / 1 Bath 932 sq.ft. / Floor 1
2020-04-06 delete address 2 Bed / 2 Bath 1385 sq.ft. / Floor 2
2020-04-06 delete index_pages_linkeddomain livechatinc.com
2020-04-06 insert address 2 Bed / 1 Bath 1360 sq.ft. / Top Floor
2020-03-06 delete address 1 Bed / 1 Bath 932 sq.ft. / Top Floor
2020-03-06 delete address 2 Bed / 1 Bath 1360 sq.ft. / Top Floor
2020-03-06 delete address 2 Bed / 2 Bath 1385 sq.ft. / Floor 3
2020-03-06 delete address 3 Bed / 2 Bath 1679 sq.ft. / Floor 1
2020-03-06 delete address 3 Bed / 2 Bath 1679 sq.ft. / Top Floor
2020-03-06 insert address 1 Bed / 1 Bath 932 sq.ft. / Floor 1
2020-03-06 insert address 1 Bed / 1 Bath 980 sq.ft. / Top Floor
2020-03-06 insert address 2 Bed / 2 Bath 1300 sq.ft. / Floor 2
2020-03-06 insert address 2 Bed / 2 Bath 1385 sq.ft. / Floor 2
2020-02-05 delete address 2 Bed / 1 Bath 1360 sq.ft. / Floor 2
2020-02-05 delete address 2 Bed / 2 Bath 1380 sq.ft. / Floor 3
2020-02-05 delete address 2 Bed / 2 Bath 1385 sq.ft. / Floor 1
2020-02-05 delete address 2 Bed / 2 Bath 1385 sq.ft. / Floor 2
2020-02-05 delete address 3 Bed / 2 Bath 1679 sq.ft. / Floor 3
2020-02-05 insert address 1 Bed / 1 Bath 932 sq.ft. / Top Floor
2020-02-05 insert address 2 Bed / 2 Bath 1385 sq.ft. / Floor 3
2020-02-05 insert address 3 Bed / 2 Bath 1679 sq.ft. / Floor 1
2020-02-05 insert address 3 Bed / 2 Bath 1679 sq.ft. / Top Floor
2020-01-05 delete address 2 Bed / 2 Bath 1300 sq.ft. / Top Floor
2020-01-05 delete address 2 Bed / 2 Bath 1380 sq.ft. / Floor 2
2020-01-05 delete address Equity Residential, Two North Riverside Plaza, Chicago, IL 60606
2020-01-05 insert address 2 Bed / 1 Bath 1360 sq.ft. / Floor 2
2020-01-05 insert address 2 Bed / 1 Bath 1360 sq.ft. / Top Floor
2020-01-05 insert address 2 Bed / 2 Bath 1385 sq.ft. / Floor 1
2019-12-05 delete address 2 Bed / 1 Bath 1360 sq.ft. / Floor 2
2019-12-05 delete address 2 Bed / 1 Bath 1360 sq.ft. / Top Floor
2019-12-05 delete address PO Box 30170 College Station, Texas 77842-3170
2019-12-05 insert about_pages_linkeddomain snl.com
2019-12-05 insert address 1 Bed / 1 Bath 932 sq.ft. / Floor 2
2019-12-05 insert address 2 Bed / 2 Bath 1300 sq.ft. / Top Floor
2019-12-05 insert address 2 Bed / 2 Bath 1385 sq.ft. / Top Floor
2019-12-05 insert address P.O. Box 505000 Louisville, KY 40233-5000
2019-12-05 insert person Tahsinul Zia Huque
2019-11-05 delete address 1 Bed / 1 Bath 932 sq.ft. / Floor 2
2019-11-05 delete address 2 Bed / 1 Bath 1360 sq.ft. / Floor 3
2019-11-05 delete address 2 Bed / 2 Bath 1300 sq.ft. / Top Floor
2019-11-05 delete address 2 Bed / 2 Bath 1385 sq.ft. / Top Floor
2019-11-05 delete address 3 Bed / 2 Bath 1679 sq.ft. / Floor 1
2019-11-05 insert address 2 Bed / 2 Bath 1380 sq.ft. / Floor 2
2019-11-05 insert address 3 Bed / 2 Bath 1679 sq.ft. / Floor 3
2019-10-05 delete address 2 Bed / 2 Bath 1300 sq.ft. / Floor 1
2019-10-05 insert address 2 Bed / 1 Bath 1360 sq.ft. / Floor 2
2019-10-05 insert address 2 Bed / 2 Bath 1300 sq.ft. / Top Floor
2019-10-05 insert address 2 Bed / 2 Bath 1380 sq.ft. / Floor 3
2019-10-05 insert address 2 Bed / 2 Bath 1385 sq.ft. / Floor 2
2019-10-05 insert address 2 Bed / 2 Bath 1385 sq.ft. / Top Floor
2019-10-05 insert address 3 Bed / 2 Bath 1679 sq.ft. / Floor 1
2019-09-05 delete address 1 Bed / 1 Bath 932 sq.ft. / Floor 1
2019-09-05 delete address 2 Bed / 2 Bath 1300 sq.ft. / Floor 3
2019-09-05 delete address 2 Bed / 2 Bath 1385 sq.ft. / Floor 1
2019-09-05 insert address 1 Bed / 1 Bath 932 sq.ft. / Floor 2
2019-09-05 insert address 2 Bed / 1 Bath 1360 sq.ft. / Floor 3
2019-09-05 insert address 2 Bed / 1 Bath 1360 sq.ft. / Top Floor
2019-09-05 insert address 2 Bed / 2 Bath 1300 sq.ft. / Floor 1
2019-08-06 delete address 1 Bed / 1 Bath 932 sq.ft. / Top Floor
2019-08-06 delete address 2 Bed / 2 Bath 1380 sq.ft. / Floor 3
2019-08-06 delete address 2 Bed / 2 Bath 1385 sq.ft. / Floor 2
2019-08-06 delete address 2 Bed / 2 Bath 1385 sq.ft. / Top Floor
2019-08-06 delete address 3 Bed / 2 Bath 1679 sq.ft. / Floor 1
2019-08-06 delete phone (844) 223-5687
2019-08-06 delete phone (844) 244-2917
2019-08-06 delete phone (844) 260-4088
2019-08-06 delete phone (844) 295-2728
2019-08-06 delete phone (844) 869-6018
2019-08-06 insert address 1 Bed / 1 Bath 932 sq.ft. / Floor 1
2019-08-06 insert address 2 Bed / 2 Bath 1300 sq.ft. / Floor 3
2019-08-06 insert phone (650) 227-4612
2019-08-06 insert phone (650) 376-5645
2019-08-06 insert phone (650) 376-5691
2019-08-06 insert phone (650) 376-5720
2019-08-06 insert phone (650) 515-4533
2019-08-06 update person_title Connie K. Duckworth: Trustee; Chairman and Chief Executive Officer of ARZU, Inc => Trustee; Founder of ARZU, Inc
2019-07-06 delete address 1 Bed / 1 Bath 829 sq.ft. / Top Floor
2019-07-06 delete person Gerald A. Spector
2019-07-06 insert address 2 Bed / 2 Bath 1380 sq.ft. / Floor 3
2019-07-06 insert address 2 Bed / 2 Bath 1385 sq.ft. / Floor 1
2019-07-06 insert address 2 Bed / 2 Bath 1385 sq.ft. / Floor 2
2019-07-06 insert address 2 Bed / 2 Bath 1385 sq.ft. / Top Floor
2019-07-06 insert address 3 Bed / 2 Bath 1679 sq.ft. / Floor 1
2019-07-06 update person_title Bradley A. Keywell: Co - Founder and Chief Executive Officer of Uptake Technologies, Inc => Trustee; Co - Founder and Chief Executive Officer of Uptake Technologies, Inc
2019-07-06 update person_title Charles L. Atwood: Lead Trustee => Trustee
2019-07-06 update person_title Connie K. Duckworth: Chairman and Chief Executive Officer of ARZU, Inc => Trustee; Chairman and Chief Executive Officer of ARZU, Inc
2019-07-06 update person_title David J. Neithercut: null => Trustee
2019-07-06 update person_title John E. Neal: null => Trustee
2019-07-06 update person_title Linda Walker Bynoe: President and Chief Executive Officer of Telemat Ltd => Trustee; President and Chief Executive Officer of Telemat Ltd
2019-07-06 update person_title Mark J. Parrell: Member of the Senior Management Team; President; Chief Executive Officer => Trustee; Member of the Senior Management Team; President; Chief Executive Officer
2019-07-06 update person_title Mark S. Shapiro: President => Trustee; President
2019-07-06 update person_title Mary Kay Haben: null => Trustee
2019-07-06 update person_title Raymond Bennett: Chief Global Officer, Global Operations => Trustee; Chief Global Officer, Global Operations
2019-07-06 update person_title Stephen E. Sterrett: null => Trustee
2019-06-05 delete address 2 Bed / 1 Bath 1360 sq.ft. / Floor 2
2019-06-05 delete address 2 Bed / 2 Bath 1380 sq.ft. / Floor 3
2019-06-05 delete address 2 Bed / 2 Bath 1385 sq.ft. / Floor 2
2019-06-05 insert address 1 Bed / 1 Bath 829 sq.ft. / Top Floor
2019-05-06 delete address 1 Bed / 1 Bath 932 sq.ft. / Floor 1
2019-05-06 delete address 1 Bed / 1 Bath 932 sq.ft. / Floor 3
2019-05-06 delete address 2 Bed / 2 Bath 1300 sq.ft. / Floor 1
2019-05-06 delete address 2 Bed / 2 Bath 1300 sq.ft. / Floor 3
2019-05-06 delete address 2 Bed / 2 Bath 1380 sq.ft. / Floor 2
2019-05-06 delete address 3 Bed / 2 Bath 1971 sq.ft. / Floor 2
2019-05-06 insert address 2 Bed / 2 Bath 1380 sq.ft. / Floor 3
2019-05-06 insert address 2 Bed / 2 Bath 1385 sq.ft. / Floor 2
2019-05-06 update person_description Bradley A. Keywell => Bradley A. Keywell
2019-05-06 update person_description David J. Neithercut => David J. Neithercut
2019-05-06 update person_description Mark J. Parrell => Mark J. Parrell
2019-05-06 update person_title John E. Neal: Partner of Linden => null
2019-04-06 delete index_pages_linkeddomain kliknpay.com
2019-02-25 insert index_pages_linkeddomain kliknpay.com
2019-02-25 update robots_txt_status investors.equityapartments.com: 200 => 404
2019-01-24 delete ceo David J. Neithercut
2019-01-24 insert ceo Mark J. Parrell
2019-01-24 delete address 2 Bed / 1 Bath 1360 sq.ft. / Top Floor
2019-01-24 delete address 2 Bed / 2 Bath 1380 sq.ft. / Floor 2
2019-01-24 delete address 2 Bed / 2 Bath 1385 sq.ft. / Floor 2
2019-01-24 delete address 2 Bed / 2 Bath 1385 sq.ft. / Top Floor
2019-01-24 delete person David S. Santee
2019-01-24 update person_title David J. Neithercut: Member of the Senior Management Team; Chief Executive Officer => null
2019-01-24 update person_title Mark J. Parrell: Member of the Senior Management Team; President => President; Chief Executive Officer
2018-12-18 update website_status FlippedRobots => OK
2018-12-18 delete cfo Mark J. Parrell
2018-12-18 delete evp Mark J. Parrell
2018-12-18 delete president David J. Neithercut
2018-12-18 insert cfo Robert A. Garechana
2018-12-18 insert evp Robert A. Garechana
2018-12-18 insert president Mark J. Parrell
2018-12-18 delete address 1 Bed / 1 Bath 932 sq.ft. / Floor 1
2018-12-18 delete address 2 Bed / 1 Bath 1360 sq.ft. / Floor 2
2018-12-18 delete address 2 Bed / 2 Bath 1380 sq.ft. / Floor 3
2018-12-18 delete address Northeast Area Office 50 Staniford Street, Suite 400 Boston, MA 02114
2018-12-18 delete phone 02114 (617) 648-2160
2018-12-18 insert address 2 Bed / 2 Bath 1380 sq.ft. / Floor 2
2018-12-18 insert address 2 Bed / 2 Bath 1385 sq.ft. / Floor 1
2018-12-18 insert address 2 Bed / 2 Bath 1385 sq.ft. / Floor 2
2018-12-18 insert address Northeast Area Office 3 Center Plaza, 3rd Floor Boston, MA 02108
2018-12-18 insert person Raymond Bennett
2018-12-18 insert person Robert A. Garechana
2018-12-18 insert phone 02108 (617) 648-2160
2018-12-18 update person_title David J. Neithercut: Trustee; Member of the Senior Management Team; President; Chief Executive Officer => Member of the Senior Management Team; Chief Executive Officer
2018-12-18 update person_title Mark J. Parrell: Executive Vice President; Member of the Senior Management Team; Chief Financial Officer => Member of the Senior Management Team; President
2018-10-25 update website_status OK => FlippedRobots
2018-08-14 delete coo David S. Santee
2018-08-14 delete evp David S. Santee
2018-08-14 insert coo Michael L. Manelis
2018-08-14 insert evp Michael L. Manelis
2018-08-14 delete person John W. Alexander
2018-08-14 delete source_ip 192.75.192.40
2018-08-14 insert source_ip 192.75.192.42
2018-08-14 update person_description Bradley A. Keywell => Bradley A. Keywell
2018-08-14 update person_description Connie K. Duckworth => Connie K. Duckworth
2018-08-14 update person_description David S. Santee => David S. Santee
2018-08-14 update person_description Michael L. Manelis => Michael L. Manelis
2018-08-14 update person_title Bradley A. Keywell: Co - Founder and Director of MediaBank LLC => Co - Founder and CEO of Uptake Technologies, Inc
2018-08-14 update person_title David J. Neithercut: Member of the Senior Management Team; President; Chief Executive Officer => Trustee; Member of the Senior Management Team; President; Chief Executive Officer
2018-08-14 update person_title David S. Santee: Chief Operating Officer; Executive Vice President => Executive Vice President - Property Operations
2018-08-14 update person_title Michael L. Manelis: Executive Vice President - Property Operations => Chief Operating Officer; Executive Vice President
2018-06-17 delete address 1 Bed / 1 Bath 932 sq.ft. / Floor 2
2018-06-17 delete address 1 Bed / 1 Bath 932 sq.ft. / Top Floor
2018-06-17 delete address 2 Bed / 1 Bath 1360 sq.ft. / Floor 2
2018-06-17 delete address 2 Bed / 2 Bath 1385 sq.ft. / Floor 3
2018-06-17 delete address 2 Bed / 2 Bath 1385 sq.ft. / Top Floor
2018-06-17 delete address 3 Bed / 2 Bath 1679 sq.ft. / Top Floor
2018-06-17 insert address 1 Bed / 1 Bath 829 sq.ft. / Floor 1
2018-06-17 insert address 2 Bed / 2 Bath 1385 sq.ft. / Floor 2
2018-06-17 insert address 3 Bed / 2 Bath 1679 sq.ft. / Floor 1
2018-06-17 insert address 3 Bed / 2 Bath 1679 sq.ft. / Floor 3
2018-06-17 insert address 3 Bed / 2 Bath 1971 sq.ft. / Floor 2
2018-04-15 delete address 1 Bed / 1 Bath 829 sq.ft. / Floor 2
2018-04-15 delete address 1 Bed / 1 Bath 932 sq.ft. / Floor 3
2018-04-15 delete address 2 Bed / 2 Bath 1300 sq.ft. / Floor 2
2018-04-15 delete contact_pages_linkeddomain kliknpay.com
2018-04-15 insert address 1 Bed / 1 Bath 932 sq.ft. / Top Floor
2018-04-15 insert address 2 Bed / 1 Bath 1360 sq.ft. / Floor 2
2018-04-15 insert address 2 Bed / 2 Bath 1380 sq.ft. / Floor 3
2018-04-15 insert address 2 Bed / 2 Bath 1385 sq.ft. / Floor 3
2018-04-15 insert address 2 Bed / 2 Bath 1385 sq.ft. / Top Floor
2018-04-15 insert address 3 Bed / 2 Bath 1679 sq.ft. / Top Floor
2018-03-03 delete address 2 Bed / 2 Bath 1385 sq.ft. / Floor 1
2018-03-03 delete address 2 Bed / 2 Bath 1385 sq.ft. / Top Floor
2018-03-03 insert address 1 Bed / 1 Bath 829 sq.ft. / Floor 2
2018-03-03 insert address 1 Bed / 1 Bath 932 sq.ft. / Floor 3
2018-03-03 insert address 2 Bed / 1 Bath 1360 sq.ft. / Floor 3
2018-03-03 insert address 2 Bed / 2 Bath 1300 sq.ft. / Floor 2
2018-01-22 delete chieflegalofficer Bruce C. Strohm
2018-01-22 delete evp Bruce C. Strohm
2018-01-22 delete secretary Bruce C. Strohm
2018-01-22 insert chieflegalofficer Scott J. Fenster
2018-01-22 insert evp Scott J. Fenster
2018-01-22 insert secretary Scott J. Fenster
2018-01-22 delete address 2 Bed / 1 Bath 1360 sq.ft. / Floor 2
2018-01-22 delete address 2 Bed / 2 Bath 1380 sq.ft. / Floor 2
2018-01-22 delete address 3 Bed / 2 Bath 1679 sq.ft. / Floor 2
2018-01-22 delete person Bruce C. Strohm
2018-01-22 delete phone (888) 903-0578
2018-01-22 insert address 1 Bed / 1 Bath 932 sq.ft. / Floor 2
2018-01-22 insert person Scott J. Fenster
2018-01-22 insert phone (844) 260-4088
2017-12-16 delete address 2 Bed / 1 Bath 1360 sq.ft. / Top Floor
2017-12-16 insert address 2 Bed / 1 Bath 1360 sq.ft. / Floor 2
2017-12-16 insert address 2 Bed / 2 Bath 1380 sq.ft. / Floor 2
2017-12-16 insert address 2 Bed / 2 Bath 1385 sq.ft. / Floor 1
2017-12-16 insert address 2 Bed / 2 Bath 1385 sq.ft. / Top Floor
2017-12-16 insert address 3 Bed / 2 Bath 1679 sq.ft. / Floor 2
2017-12-16 update person_title Bradley A. Keywell: Co - Founder and Director of Groupon, Inc => Co - Founder and Director of MediaBank LLC
2017-11-09 delete about_pages_linkeddomain veracast.com
2017-11-09 delete address 1 Bed / 1 Bath 932 sq.ft. / Top Floor
2017-11-09 delete address 2 Bed / 2 Bath 1385 sq.ft. / Top Floor
2017-10-04 insert about_pages_linkeddomain veracast.com
2017-10-04 insert address 1 Bed / 1 Bath 932 sq.ft. / Top Floor
2017-10-04 insert address 2 Bed / 1 Bath 1360 sq.ft. / Top Floor
2017-08-23 delete address 2 Bed / 1 Bath 1360 sq.ft. / Top Floor
2017-08-23 delete person B. Joseph White
2017-08-23 delete source_ip 67.106.80.136
2017-08-23 insert source_ip 192.75.192.40
2017-08-23 update person_description Alan W. George => Alan W. George
2017-08-23 update person_description Mark J. Parrell => Mark J. Parrell
2017-08-23 update person_description Samuel Zell => Samuel Zell
2017-02-07 insert address 2 Bed / 1 Bath 1360 sq.ft. / Top Floor
2017-02-07 insert address 2 Bed / 2 Bath 1385 sq.ft. / Top Floor
2017-02-07 insert person Michael L. Manelis
2016-11-15 insert index_pages_linkeddomain matterport.com
2016-10-13 delete address 1 Bed / 1 Bath 932 sq.ft. / Top Floor
2016-10-13 delete contact_pages_linkeddomain equitycorporatehousing.com
2016-09-15 delete address 2 Bed / 2 Bath 1385 sq.ft. / Top Floor
2016-09-15 delete address Denver Area Office 1637 East Girard Place Englewood, CO 80113
2016-09-15 delete address Southeast Area Office 1580 Sawgrass Corporate Parkway, Suite 403 Sunrise, FL 33323
2016-09-15 delete person John Powers
2016-09-15 delete person Mark N. Tennison
2016-09-15 delete phone (844) 260-4088
2016-09-15 delete phone 02940-3010
2016-09-15 delete phone 33323 (954) 678-2000
2016-09-15 insert address 1 Bed / 1 Bath 932 sq.ft. / Top Floor
2016-09-15 insert address Equity Residential, Two North Riverside Plaza, Chicago, IL 60606
2016-09-15 insert address PO Box 30170 College Station, Texas 77842-3170
2016-09-15 insert contact_pages_linkeddomain kliknpay.com
2016-09-15 insert phone (888) 903-0578
2016-09-15 insert phone 312-454-0039
2016-09-15 insert terms_pages_linkeddomain aboutads.info
2016-09-15 insert terms_pages_linkeddomain adobe.com
2016-09-15 insert terms_pages_linkeddomain ghostery.com
2016-09-15 insert terms_pages_linkeddomain google.com
2016-09-15 insert terms_pages_linkeddomain iab.net
2016-09-15 insert terms_pages_linkeddomain macromedia.com
2016-09-15 insert terms_pages_linkeddomain networkadvertising.org
2016-09-15 insert terms_pages_linkeddomain youradchoices.com
2016-09-15 update person_description Connie K. Duckworth => Connie K. Duckworth
2016-09-15 update person_title Connie K. Duckworth: Founder and CEO of ARZU, Inc => Chairman and CEO of ARZU, Inc
2016-02-05 delete address 4157 Via Marina, 3rd Floor Marina del Rey, CA 90292
2016-02-05 delete phone (310) 437-8880
2016-02-05 insert address 6100 Center Drive Suite 750 Los Angeles, CA 90045
2016-02-05 insert phone (424) 732-4200
2016-02-05 update primary_contact 4157 Via Marina, 3rd Floor Marina del Rey, CA 90292 => 6100 Center Drive Suite 750 Los Angeles, CA 90045
2016-01-08 insert person Christa L. Sorenson
2016-01-08 insert person Connie K. Duckworth
2016-01-08 update person_title B. Joseph White: null => President Emeritus of the University
2016-01-08 update person_title John E. Neal: null => Partner of Linden
2015-11-08 delete about_pages_linkeddomain on24.com
2015-11-08 insert about_pages_linkeddomain webcasts.com
2015-09-12 delete phone (949) 344-7720
2015-09-12 insert phone (949) 344-7705
2015-08-12 delete otherexecutives Charles L. Atwood
2015-08-12 delete address 4835 East Cactus Road, Suite 200 Scottsdale, AZ 85254
2015-08-12 delete phone (480) 355-6400
2015-08-12 delete phone (949) 344-7705
2015-08-12 insert person Alexander Brackenridge
2015-08-12 insert phone (949) 344-7720
2015-08-12 update person_title Charles L. Atwood: Lead Director => Lead Trustee
2015-08-12 update person_title John W. Alexander: Executive Vice President - Investments; President of Mallard Creek Capital Partners, Inc => President of Mallard Creek Capital Partners, Inc
2015-07-05 insert person Barry S. Altshuler
2015-07-05 update person_description Alan W. George => Alan W. George
2015-07-05 update person_description B. Joseph White => B. Joseph White
2015-07-05 update person_description Bradley A. Keywell => BRADLEY A. KEYWELL
2015-07-05 update person_description Bruce C. Strohm => Bruce C. Strohm
2015-07-05 update person_description Charles L. Atwood => Charles L. Atwood
2015-07-05 update person_description David J. Neithercut => David J. Neithercut
2015-07-05 update person_description David S. Santee => David S. Santee
2015-07-05 update person_description Gerald A. Spector => Gerald A. Spector
2015-07-05 update person_description John E. Neal => John E. Neal
2015-07-05 update person_description John Powers => John Powers
2015-07-05 update person_description John W. Alexander => John W. Alexander
2015-07-05 update person_description Linda Walker Bynoe => LINDA WALKER BYNOE
2015-07-05 update person_description Mark S. Shapiro => MARK S. SHAPIRO
2015-07-05 update person_description Mary Kay Haben => MARY KAY HABEN
2015-07-05 update person_description Mark J. Parrell => Mark J. Parrell
2015-07-05 update person_description Mark N. Tennison => Mark N. Tennison
2015-07-05 update person_description Stephen E. Sterrett => STEPHEN E. STERRETT
2015-07-05 update person_description Samuel Zell => Samuel Zell
2015-07-05 update person_title John W. Alexander: Trustee => Executive Vice President - Investments; President of Mallard Creek Capital Partners, Inc
2015-05-05 delete about_pages_linkeddomain veracast.com
2015-05-05 delete address Resident Relations Southern California Area Office 26880
2015-05-05 delete address Suite 200 Aliso Viejo, CA 92656
2015-05-05 delete phone (949) 544-3600
2015-05-05 insert address 2355 Main Street, Suite 225 Irvine, CA 92614
2015-05-05 insert phone (949) 344-7705
2015-03-26 insert about_pages_linkeddomain veracast.com
2015-02-26 delete phone (866) 614-8286
2015-02-26 insert person Stephen E. Sterrett
2015-02-26 insert phone (844) 295-2728
2015-01-22 delete address 6451 N Federal Highway, Suite 1001 Ft Lauderdale, FL 33308
2015-01-22 insert address 1580 Sawgrass Corporate Parkway, Suite 403 Sunrise, FL 33323
2014-10-20 delete address 1610 E Girard Place, Suite A Englewood, CO 80113
2014-10-20 insert address 1637 East Girard Place Englewood, CO 80113
2014-10-20 insert management_pages_linkeddomain kliknpay.com
2014-09-12 update website_status FlippedRobots => OK
2014-09-12 delete phone (310) 437-8897
2014-09-12 delete phone (650) 351-0500
2014-09-12 delete phone (703) 636-0885
2014-09-12 insert phone (202) 971-7111
2014-09-12 insert phone (310) 437-8880
2014-09-12 insert phone (415) 767-7174
2014-08-27 update website_status IndexPageFetchError => FlippedRobots
2014-07-24 update website_status OK => IndexPageFetchError
2014-06-21 delete address 1953 Gallows Road, Suite 340 Vienna, VA 22182
2014-06-21 insert address 1500 Massachusetts Ave, NW, Suite 25 Washington, DC 20005
2014-05-17 delete address 4167 Via Marina, 3rd Floor Marina del Rey, CA 90292
2014-05-17 insert about_pages_linkeddomain kliknpay.com
2014-05-17 insert address 4157 Via Marina, 3rd Floor Marina del Rey, CA 90292
2014-03-13 delete address 2400 Camino Ramon, Suite 320 San Ramon, CA 94583
2014-03-13 delete address 300 Timberhead Lane Foster City, CA 94404
2014-03-13 delete address 7800 El Camino Real Colma, CA 94014
2014-03-13 delete phone (866) 915-5135
2014-03-13 delete phone (866)768-7220
2014-03-13 delete phone (925) 830-2976
2014-03-13 insert address 333 Third Street Suite 210 San Francisco, CA 94107
2014-03-13 insert phone (650) 351-0500
2014-02-01 delete address Resident Relations California Southern California Area Office 26880
2014-02-01 insert address 300 Timberhead Lane Foster City, CA 94404
2014-02-01 insert address 4167 Via Marina, 3rd Floor Marina del Rey, CA 90292
2014-02-01 insert address 7800 El Camino Real Colma, CA 94014
2014-02-01 insert address Resident Relations Southern California Area Office 26880
2014-02-01 insert phone (310) 437-8897
2014-02-01 insert phone (866) 915-5135
2014-02-01 insert phone (866)768-7220
2014-01-04 delete address 55 West Fifth Apartments 55 West 5th Avenue San Mateo, CA 94402
2014-01-04 delete address Archstone South Market Apartments One Saint Francis Pl. San Francisco, CA 94107
2014-01-04 delete phone (866) 915-5165