AVITA COMMUNITY PARTNERS - History of Changes


DateDescription
2025-05-15 delete address 1763 Fernside Drive Toccoa, GA 30577
2025-04-14 delete otherexecutives Bruce Palmer
2025-04-14 delete otherexecutives Commissioner Bo Garrison
2025-04-14 delete person Bruce Palmer
2025-04-14 delete person Commissioner Bo Garrison
2025-01-08 delete address 3509 Mabry Road Gainesville, Georgia 30501
2025-01-08 delete phone 678-207-2922
2024-09-05 insert otherexecutives Michael Foust
2024-09-05 insert person Michael Foust
2024-08-04 delete otherexecutives Alice Wortham
2024-08-04 delete otherexecutives Alton Fry
2024-08-04 delete otherexecutives Brenda M. Hardy
2024-08-04 delete otherexecutives Shanna Prather
2024-08-04 delete otherexecutives Sharon Bucek
2024-08-04 delete otherexecutives Terry Hawkins
2024-08-04 insert otherexecutives Brenda M. Hochmuth
2024-08-04 insert otherexecutives David White
2024-08-04 insert otherexecutives Joe Perkins
2024-08-04 insert otherexecutives Monika Knight
2024-08-04 delete person Alice Wortham
2024-08-04 delete person Alton Fry
2024-08-04 delete person Brenda M. Hardy
2024-08-04 delete person Shanna Prather
2024-08-04 delete person Sharon Bucek
2024-08-04 delete person Terry Hawkins
2024-08-04 insert person Brenda M. Hochmuth
2024-08-04 insert person David White
2024-08-04 insert person Joe Perkins
2024-08-04 insert person Monika Knight
2024-08-04 update website_status FlippedRobots => OK
2024-07-10 update website_status OK => FlippedRobots
2023-09-19 insert otherexecutives Samantha Turner
2023-09-19 insert person Samantha Turner
2023-08-17 delete otherexecutives Avery Nix
2023-08-17 delete otherexecutives Seth Barnes
2023-08-17 delete otherexecutives Sherry Estep
2023-08-17 insert otherexecutives Alton Fry
2023-08-17 insert otherexecutives Kim Stephens
2023-08-17 delete person Avery Nix
2023-08-17 delete person Seth Barnes
2023-08-17 delete person Sherry Estep
2023-08-17 insert person Alton Fry
2023-08-17 insert person Kim Stephens
2023-07-14 delete phone (678) 866-8616
2023-07-14 delete phone (678) 866-8618
2023-07-14 insert phone (706) 864-5858
2023-02-28 delete otherexecutives Commissioner Sammy Reece
2023-02-28 delete otherexecutives Shelly Echols
2023-02-28 insert otherexecutives Commissioner Bo Garrison
2023-02-28 insert otherexecutives Kathy Cooper
2023-02-28 delete person Commissioner Sammy Reece
2023-02-28 delete person Shelly Echols
2023-02-28 insert person Commissioner Bo Garrison
2023-02-28 insert person Kathy Cooper
2022-11-24 insert address 18 Old Raco High Dr. Suite 105 Clayton, Ga 30525
2022-11-24 insert contact_pages_linkeddomain mapquest.com
2022-11-24 insert phone (706) 942-4950
2022-10-24 insert otherexecutives Shanna Prather
2022-10-24 delete source_ip 216.117.163.69
2022-10-24 insert person Shanna Prather
2022-10-24 insert source_ip 192.119.66.239
2022-09-22 delete otherexecutives Mary Donna McAvoy
2022-09-22 delete person Mary Donna McAvoy
2022-07-21 insert otherexecutives Brenda M. Hardy
2022-07-21 insert person Brenda M. Hardy
2022-05-19 delete otherexecutives Deena Handy
2022-05-19 delete otherexecutives Sharon Bueck
2022-05-19 insert otherexecutives Rachel Mathis
2022-05-19 insert otherexecutives Sharon Bucek
2022-05-19 delete person Deena Handy
2022-05-19 delete person Sharon Bueck
2022-05-19 insert person Rachel Mathis
2022-05-19 insert person Sharon Bucek
2022-04-18 delete otherexecutives Anne Davis
2022-04-18 insert otherexecutives Sharon Bueck
2022-04-18 delete person Anne Davis
2022-04-18 insert address 915 Interstate Ridge Drive, Suite C Gainesville, GA 30501
2022-04-18 insert person Sharon Bueck
2021-12-15 insert partner_pages_linkeddomain ziprecruiter.com
2021-07-23 delete otherexecutives Jennifer Scalia
2021-07-23 delete otherexecutives Peggy Brown
2021-07-23 delete person Jennifer Scalia
2021-07-23 delete person Peggy Brown
2021-07-23 insert address 2467 Old Cornelia Hwy Gainesville, GA 30507
2021-07-23 update person_title Barbara Bosanko: Representing Lumpkin County, Board Chair Person; Member of the Board of Directors => Member of the Board of Directors
2021-05-21 delete phone 1-800-715-4225
2021-05-21 delete source_ip 45.79.55.165
2021-05-21 insert index_pages_linkeddomain facebook.com
2021-05-21 insert index_pages_linkeddomain linkedin.com
2021-05-21 insert source_ip 216.117.163.69
2021-05-21 update robots_txt_status www.avitapartners.org: 404 => 200
2021-04-05 delete otherexecutives Sylvia Chassner
2021-04-05 delete otherexecutives Tim A. Stamey Habersham
2021-04-05 insert chairman Barbara Bosanko
2021-04-05 insert otherexecutives Bruce Palmer Habersham
2021-04-05 insert otherexecutives Deena Handy
2021-04-05 delete person Sylvia Chassner
2021-04-05 delete person Tim A. Stamey Habersham
2021-04-05 insert person Bruce Palmer Habersham
2021-04-05 insert person Deena Handy
2021-04-05 update person_title Barbara Bosanko: Member of the Board of Directors => Representing Lumpkin County, Board Chair Person; Member of the Board of Directors; Chairman of the Board
2021-01-26 delete source_ip 198.58.125.98
2021-01-26 insert source_ip 45.79.55.165
2020-09-21 delete otherexecutives Dr. Wesley Seabolt
2020-09-21 insert otherexecutives Dr. Robert Cobiella
2020-09-21 insert otherexecutives Sherry Estep
2020-09-21 delete person Dr. Wesley Seabolt
2020-09-21 delete person Gwen Hall
2020-09-21 insert person Dr. Robert Cobiella
2020-09-21 insert person Hannah Quinn
2020-09-21 insert person Sherry Estep
2020-05-07 insert otherexecutives Alice Wortham
2020-05-07 insert otherexecutives Carol Williams
2020-05-07 insert otherexecutives Terry Hawkins
2020-05-07 insert person Alice Wortham
2020-05-07 insert person Carol Williams
2020-05-07 insert person Terry Hawkins
2020-03-08 insert otherexecutives Tim A. Stamey
2020-03-08 insert person Tim A. Stamey
2019-11-06 delete otherexecutives Alan J. Wallhausen
2019-11-06 delete otherexecutives Julie M. Gruen
2019-11-06 delete otherexecutives Margaret Gregory Hall
2019-11-06 delete otherexecutives Rita Bush
2019-11-06 insert otherexecutives Seth Barnes
2019-11-06 insert otherexecutives Shelly Echols Hall
2019-11-06 delete person Alan J. Wallhausen
2019-11-06 delete person Julie M. Gruen
2019-11-06 delete person Margaret Gregory Hall
2019-11-06 delete person Rita Bush
2019-11-06 insert person Seth Barnes
2019-11-06 insert person Shelly Echols Hall
2019-09-06 delete otherexecutives Dr. Karim Gokal
2019-09-06 insert cfo Gregory Ball
2019-09-06 insert otherexecutives Dr. Wesley Seabolt
2019-09-06 delete person Dr. Karim Gokal
2019-09-06 insert person Dr. Wesley Seabolt
2019-09-06 insert person Gregory Ball
2019-03-01 delete otherexecutives Commissioner Victor E. Anderson
2019-03-01 insert otherexecutives Vacant Habersham
2019-03-01 delete person Commissioner Victor E. Anderson
2019-03-01 insert person Vacant Habersham
2018-12-24 insert otherexecutives Peggy Brown
2018-12-24 insert person Peggy Brown
2018-12-24 insert phone 1-800-715-4225
2018-09-29 delete chairman Brian Alexander White
2018-09-29 delete otherexecutives Brian Alexander White
2018-09-29 delete otherexecutives Charles Higgs Union
2018-09-29 delete otherexecutives Mark Baker
2018-09-29 insert chairman Jennifer Scalia White
2018-09-29 insert otherexecutives Avery Nix
2018-09-29 insert otherexecutives Jennifer Scalia White
2018-09-29 delete person Brian Alexander White
2018-09-29 delete person Charles Higgs Union
2018-09-29 delete person Mark Baker
2018-09-29 insert person Avery Nix
2018-09-29 insert person Jennifer Scalia White
2018-05-21 insert service_pages_linkeddomain maketheconnection.net
2018-03-31 insert otherexecutives Angelia Brown
2018-03-31 insert person Angelia Brown
2017-12-30 delete cfo Victor Bowers
2017-12-30 delete person Victor Bowers
2017-09-10 delete otherexecutives Deborah K. Mack
2017-09-10 delete otherexecutives Joe Hirsch
2017-09-10 delete otherexecutives Quentin Carr
2017-09-10 insert otherexecutives Alan J. Wallhausen
2017-09-10 delete person Deborah K. Mack
2017-09-10 delete person Joe Hirsch
2017-09-10 delete person Quentin Carr
2017-09-10 insert person Alan J. Wallhausen
2017-08-03 delete source_ip 192.241.249.125
2017-08-03 insert source_ip 198.58.125.98
2017-07-05 delete otherexecutives Melissa Mitchell
2017-07-05 delete otherexecutives Terri D. Wofford
2017-07-05 delete otherexecutives Vacant Forsyth
2017-07-05 insert otherexecutives Penny A. Penn Forsyth
2017-07-05 delete person Melissa Mitchell
2017-07-05 delete person Terri D. Wofford
2017-07-05 delete person Vacant Forsyth
2017-07-05 insert person Penny A. Penn Forsyth
2017-05-19 delete otherexecutives Todd Levent Forsyth
2017-05-19 delete otherexecutives Vacant Habersham
2017-05-19 delete otherexecutives Zadie Peters
2017-05-19 insert otherexecutives Commissioner Victor E. Anderson
2017-05-19 insert otherexecutives Kent A. Woerner
2017-05-19 insert otherexecutives Mark Baker
2017-05-19 insert otherexecutives Vacant Forsyth
2017-05-19 delete person Todd Levent Forsyth
2017-05-19 delete person Vacant Habersham
2017-05-19 delete person Zadie Peters
2017-05-19 insert person Commissioner Victor E. Anderson
2017-05-19 insert person Kent A. Woerner
2017-05-19 insert person Mark Baker
2017-05-19 insert person Vacant Forsyth
2017-03-19 delete coo Roger L. Scott
2017-03-19 insert coo Catherine Ganter
2017-03-19 insert otherexecutives Lori Holbrook
2017-03-19 insert otherexecutives Vacant Habersham
2017-03-19 delete person Roger L. Scott
2017-03-19 delete person Tina Jay
2017-03-19 insert person Catherine Ganter
2017-03-19 insert person Gwen Hall
2017-03-19 insert person Lori Holbrook
2017-03-19 insert person Vacant Habersham
2017-02-08 insert address 671 South Lumpkin Campground Road Dawsonville, GA 30534
2017-02-08 insert phone (678) 866-8616
2017-02-08 insert phone (678) 866-8618
2017-02-08 insert phone (678) 866-8777
2016-10-28 delete person Carol Fisher
2016-09-02 delete otherexecutives Judy Theilman
2016-09-02 delete otherexecutives Todd Levert Forsyth
2016-09-02 insert chairman Brian Alexander White
2016-09-02 insert otherexecutives Charles Higgs Union
2016-09-02 insert otherexecutives Julie M. Gruen
2016-09-02 insert otherexecutives Todd Levent Forsyth
2016-09-02 delete person Judy Theilman
2016-09-02 delete person Todd Levert Forsyth
2016-09-02 insert person Charles Higgs Union
2016-09-02 insert person Julie M. Gruen
2016-09-02 insert person Todd Levent Forsyth
2016-09-02 update person_title Angela Whidby Franklin: Member of the Board of Directors; Representing Franklin County, Board Treasurer => Member of the Board of Directors
2016-09-02 update person_title Brian Alexander White: Representing White County, Board Vice - Chair; Member of the Board of Directors; Vice - Chair of the Board => Board Chair Person; Member of the Board of Directors; Chairman of the Board
2016-09-02 update person_title Deborah K. Mack: Member of the Board of Directors; Representing Hall County, Board Chairperson => Member of the Board of Directors
2016-08-04 delete phone (678) 513-5744
2016-08-04 insert address 3509 Mabry Road Gainesville, Georgia 30501
2016-08-04 insert phone (678) 513-5771
2016-08-04 insert phone 678-207-2922
2016-06-26 delete otherexecutives Mary Donna Hall
2016-06-26 insert otherexecutives Mary Donna McAvoy
2016-06-26 delete person Janice McAllister
2016-06-26 delete person Mary Donna Hall
2016-06-26 insert person Mary Donna McAvoy
2016-06-26 insert person Tina Jay
2016-04-21 insert otherexecutives Sammy Reece
2016-04-21 insert person Carol Fisher
2016-04-21 insert person Sammy Reece
2015-08-06 delete otherexecutives Anne Mundy
2015-08-06 delete otherexecutives Carla LeCroy
2015-08-06 delete otherexecutives Jimmy Hooper Banks
2015-08-06 delete person Anne Mundy
2015-08-06 delete person Carla LeCroy
2015-08-06 delete person Jimmy Hooper Banks
2015-08-06 update person_description Cindy Levi => Cindy Levi
2015-07-09 delete address 4331 Thurmon Tanner Parkway Flowery Branch, Georgia 30542
2015-07-09 delete phone (678) 207-1191
2015-07-09 delete phone (678) 207-1199
2014-11-19 delete otherexecutives Dr. Rufus Larkin
2014-11-19 delete otherexecutives TBA Banks
2014-11-19 delete otherexecutives TBA Forsyth
2014-11-19 insert otherexecutives Carla LeCroy
2014-11-19 insert otherexecutives Jimmy Hooper Banks
2014-11-19 insert otherexecutives Margaret Gregory Hall
2014-11-19 insert otherexecutives Todd Levert Forsyth
2014-11-19 delete person Dr. Rufus Larkin
2014-11-19 delete person TBA Banks
2014-11-19 delete person TBA Forsyth
2014-11-19 insert person Carla LeCroy
2014-11-19 insert person Jimmy Hooper Banks
2014-11-19 insert person Margaret Gregory Hall
2014-11-19 insert person Todd Levert Forsyth
2014-08-07 insert otherexecutives TBA Banks
2014-08-07 insert otherexecutives TBA Forsyth
2014-08-07 delete about_pages_linkeddomain redclayinteractive.com
2014-08-07 delete career_pages_linkeddomain redclayinteractive.com
2014-08-07 delete contact_pages_linkeddomain redclayinteractive.com
2014-08-07 delete index_pages_linkeddomain redclayinteractive.com
2014-08-07 delete management_pages_linkeddomain redclayinteractive.com
2014-08-07 delete service_pages_linkeddomain redclayinteractive.com
2014-08-07 delete terms_pages_linkeddomain redclayinteractive.com
2014-08-07 insert person TBA Banks
2014-08-07 insert person TBA Forsyth
2014-07-05 delete otherexecutives Alvaro (Al) Gonzalez
2014-07-05 delete otherexecutives Barbara Cone
2014-07-05 delete otherexecutives Marilyn M. Woodruff
2014-07-05 delete otherexecutives Sarah Ruckstaetter
2014-07-05 insert otherexecutives Charles Higgs
2014-07-05 insert otherexecutives Judy Theilman
2014-07-05 delete person Alvaro (Al) Gonzalez
2014-07-05 delete person Barbara Cone
2014-07-05 delete person Marilyn M. Woodruff
2014-07-05 delete person Sarah Ruckstaetter
2014-07-05 insert person Charles Higgs
2014-07-05 insert person Judy Theilman
2014-07-05 update person_title Angela Whidby: Member of the Board of Directors => Member of the Board of Directors; Representing Franklin County, Board Treasurer
2014-07-05 update person_title Anne Mundy: Member of the Board of Directors; Treasurer ( Representing Lumpkin County ) => Member of the Board of Directors
2014-07-05 update person_title Brian Alexander: Member of the Board of Directors => Representing White County, Board Vice - Chair; Member of the Board of Directors; Vice - Chair of the Board
2014-07-05 update person_title Deborah K. Mack: Board Secretary ( Board Appointment 2 ); Member of the Board of Directors => Member of the Board of Directors; Representing Hall County, Board Chairperson
2014-07-05 update person_title Quentin Carr: Board Vice Chair ( Representing Habersham County ); Member of the Board of Directors => Member of the Board of Directors
2014-07-05 update person_title Zadie Peters: Member of the Board of Directors => Representing Towns County, Board Secretary; Member of the Board of Directors
2014-06-04 delete person Stephanie Davis
2014-06-04 insert person Janice McAllister
2014-05-07 insert address 4331 Thurmon Tanner Parkway Flowery Branch, Georgia 30542
2014-05-07 insert phone (678) 513-5744
2014-05-07 insert phone (678) 513-5758
2014-03-04 delete otherexecutives Michael Bohn
2014-03-04 delete person Janice McAllister
2014-03-04 delete person Michael Bohn
2014-03-04 insert person Stephanie Davis
2014-01-30 delete ceo Cindy McLaughlin
2014-01-30 insert ceo Cindy Levi
2014-01-30 delete person Cindy McLaughlin
2014-01-30 delete person Stephanie Davis
2014-01-30 insert address 137 Jeffrey Street Lavonia, Georgia 30553
2014-01-30 insert person Cindy Levi
2014-01-30 insert person Janice McAllister
2014-01-30 insert phone (706) 356-8968
2013-11-06 delete otherexecutives Brain Alexander
2013-11-06 insert otherexecutives Brian Alexander
2013-11-06 delete person Brain Alexander
2013-11-06 insert person Brian Alexander
2013-10-09 delete source_ip 72.249.189.132
2013-10-09 insert source_ip 192.241.249.125
2013-09-11 delete otherexecutives Dr. Laurice Jennings Jr.
2013-09-11 delete otherexecutives E. Alice Worthan
2013-09-11 delete otherexecutives Rita Busch
2013-09-11 insert otherexecutives Brain Alexander
2013-09-11 insert otherexecutives Rita Bush
2013-09-11 delete person Dr. Laurice Jennings Jr.
2013-09-11 delete person E. Alice Worthan
2013-09-11 delete person Rita Busch
2013-09-11 insert person Brain Alexander
2013-09-11 insert person Rita Bush
2013-09-11 update person_description Angela Whidby => Angela Whidby
2013-09-11 update person_title Alvaro (Al) Gonzalez: Member of the Board of Directors; Board Vice Chair ( Board Appointment 1 ) => Board Chairperson ( Representing Hall County ); Member of the Board of Directors
2013-09-11 update person_title Anne Mundy: Member of the Board of Directors => Member of the Board of Directors; Treasurer ( Representing Lumpkin County )
2013-09-11 update person_title Quentin Carr: Member of the Board of Directors; Chairman of Board ( Representing Habersham County ) => Board Vice Chair ( Representing Habersham County ); Member of the Board of Directors
2013-08-13 delete source_ip 204.15.55.229
2013-08-13 insert source_ip 72.249.189.132
2013-05-05 delete otherexecutives Dr. Lewis McAfee
2013-05-05 insert otherexecutives Michael Bohn
2013-05-05 insert otherexecutives Rita Busch
2013-05-05 insert otherexecutives Zadie Peters
2013-05-05 delete person Dr. Lewis McAfee
2013-05-05 insert person Michael Bohn
2013-05-05 insert person Rita Busch
2013-05-05 insert person Zadie Peters