Date | Description |
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 |