PHOENIX HOUSE ORANGE COUNTY - History of Changes


DateDescription
2024-03-08 delete general_emails in..@phoenixhouseca.org
2024-03-08 delete otherexecutives Brian Cropp
2024-03-08 delete otherexecutives Cory Brosch
2024-03-08 delete otherexecutives Edgar Carapetian
2024-03-08 delete otherexecutives Giovanna Sanguinetti
2024-03-08 delete otherexecutives Natalie Dolishny
2024-03-08 delete treasurer Edgar Carapetian
2024-03-08 delete vp Cory Brosch
2024-03-08 insert treasurer Luis Cervantes
2024-03-08 delete address Phoenix House California 11600 Eldridge Avenue Lake View Terrace, CA 91342
2024-03-08 delete email in..@phoenixhouseca.org
2024-03-08 delete person Brian Cropp
2024-03-08 delete person Cory Brosch
2024-03-08 delete person Edgar Carapetian
2024-03-08 delete person Giovanna Sanguinetti
2024-03-08 delete person Jeanette Barreto
2024-03-08 delete person Julian Alberto-Delgado
2024-03-08 delete person Kevin Simms
2024-03-08 delete person Michael A. Joseph
2024-03-08 delete person Natalie Dolishny
2024-03-08 insert alias Phoenix House Orange County Inc.
2024-03-08 insert person Luis Cervantes
2024-03-08 update person_description Susan J. Wood => Susan Wood
2024-03-08 update person_description Vanessa A. Garcia => Vanessa Garcia
2024-03-08 update person_title Susan Wood: Senior Director of Adolescent Services => Program Director of Adolescent Services / Phoenix House Outpatient Center
2022-08-13 insert general_emails in..@phoenixhouseca.org
2022-08-13 insert address Phoenix House California 11600 Eldridge Avenue Lake View Terrace, CA 91342
2022-08-13 insert email in..@phoenixhouseca.org
2022-08-13 insert person Julian Alberto-Delgado
2022-08-13 insert person Kevin Simms
2022-08-13 update person_description Susan Wood => Susan J. Wood
2022-08-13 update person_title Susan J. Wood: Program Director of Adolescent Services / Phoenix House Outpatient Center => Senior Director of Adolescent Services
2022-02-19 delete treasurer Luis Cervantes
2022-02-19 insert otherexecutives Edgar Carapetian
2022-02-19 insert treasurer Edgar Carapetian
2022-02-19 delete industry_tag behavioral healthcare
2022-02-19 delete person Luis Cervantes
2022-02-19 insert address 1901 East 4th Street Suite 350 Santa Ana, CA 92705
2022-02-19 insert person Edgar Carapetian
2022-02-19 update person_title Venice Beach: Residential Services => Residential Services; Services for Men
2021-09-25 delete ceo Sandra Fair
2021-09-25 delete otherexecutives Luis Cervantes
2021-09-25 delete otherexecutives Sandra Fair
2021-09-25 delete president Sandra Fair
2021-09-25 insert ceo Alice Gleghorn
2021-09-25 insert president Alice Gleghorn
2021-09-25 delete person Sandra Fair
2021-09-25 delete person Shawna R. Morris
2021-09-25 insert industry_tag behavioral healthcare
2021-09-25 insert person Alice Gleghorn
2021-09-25 update founded_year null => 1979
2021-09-25 update person_title Luis Cervantes: Vice President of Finance; Member of the Executive Team; Treasurer => Treasurer
2020-10-11 insert ceo Sandra Fair
2020-10-11 insert otherexecutives Sandra Fair
2020-10-11 insert president Sandra Fair
2020-10-11 insert person Sandra Fair
2020-10-11 update person_title Jeanette Barreto: Senior Director of Business Development => Senior Director of Community Partnerships