SUN COMMUNITIES - History of Changes


DateDescription
2024-08-21 delete address 25222 Saxony , MI, 48183
2024-08-21 delete source_ip 104.199.121.153
2024-08-21 insert source_ip 141.193.213.11
2024-08-21 insert source_ip 141.193.213.10
2024-07-20 delete address 25287 Balfour , MI, 48183
2024-07-20 insert address 25222 Saxony , MI, 48183
2024-06-15 insert address 25287 Balfour , MI, 48183
2024-06-15 insert address 55+ Communities - Aerial View Playing Court 55+ Communities - Blue House
2024-03-16 delete address 27777 Franklin Road, Suite 300, Southfield, MI 48034
2024-03-16 delete phone (248) 208-2500 | 27777
2024-03-16 delete source_ip 96.45.82.65
2024-03-16 delete source_ip 96.45.82.227
2024-03-16 delete source_ip 96.45.83.7
2024-03-16 delete source_ip 96.45.83.206
2024-03-16 insert address 27777 Franklin Road, Suite #300, Southfield, Michigan 48034
2024-03-16 insert index_pages_linkeddomain milestoneinternet.com
2024-03-16 insert index_pages_linkeddomain refersun.com
2024-03-16 insert index_pages_linkeddomain suninc.com
2024-03-16 insert index_pages_linkeddomain sunoutdoors.com
2024-03-16 insert source_ip 104.199.121.153
2024-03-16 update primary_contact 27777 Franklin Road, Suite 300, Southfield, MI 48034 => 27777 Franklin Road, Suite #300, Southfield, Michigan 48034
2024-03-16 update robots_txt_status www.suncommunities.com: 404 => 200
2023-09-27 delete source_ip 104.199.121.153
2023-09-27 delete terms_pages_linkeddomain adobe.com
2023-09-27 insert address 27777 Franklin Road Suite 300 Southfield, MI 40034
2023-09-27 insert career_pages_linkeddomain google.com
2023-09-27 insert source_ip 96.45.82.65
2023-09-27 insert source_ip 96.45.82.227
2023-09-27 insert source_ip 96.45.83.7
2023-09-27 insert source_ip 96.45.83.206
2023-09-27 insert terms_pages_linkeddomain edpb.europa.eu
2023-09-27 insert terms_pages_linkeddomain ico.org.uk
2023-09-27 insert terms_pages_linkeddomain parkholidays.com
2023-09-27 insert terms_pages_linkeddomain parkliesure.co.uk
2023-09-27 insert terms_pages_linkeddomain sungivesback.com
2023-09-27 insert terms_pages_linkeddomain sunoutdoors.com
2023-09-27 update robots_txt_status www.suncommunities.com: 200 => 404
2023-08-24 delete index_pages_linkeddomain chownow.com
2023-08-24 insert index_pages_linkeddomain concept3d.com
2023-08-24 insert index_pages_linkeddomain preoday.com
2023-01-28 delete address 27777 Franklin Road, Suite 200, Southfield, MI 48034
2023-01-28 insert address 27777 Franklin Road, Suite 300, Southfield, MI 48034
2023-01-28 update primary_contact 27777 Franklin Road, Suite 200, Southfield, MI 48034 => 27777 Franklin Road, Suite 300, Southfield, MI 48034
2022-10-25 delete index_pages_linkeddomain netdna-ssl.com
2022-04-18 delete about_pages_linkeddomain sunrvresorts.com
2022-04-18 delete career_pages_linkeddomain sunrvresorts.com
2022-04-18 delete contact_pages_linkeddomain sunrvresorts.com
2022-04-18 delete index_pages_linkeddomain sunrvresorts.com
2022-04-18 delete terms_pages_linkeddomain microsoft.com
2022-04-18 delete terms_pages_linkeddomain sunrvresorts.com
2022-04-18 insert about_pages_linkeddomain sunoutdoors.com
2022-04-18 insert career_pages_linkeddomain sunoutdoors.com
2022-04-18 insert contact_pages_linkeddomain sunoutdoors.com
2022-04-18 insert terms_pages_linkeddomain aboutads.info
2022-04-18 insert terms_pages_linkeddomain campspot.com
2022-04-18 insert terms_pages_linkeddomain goexplorerewards.com
2022-04-18 insert terms_pages_linkeddomain networkadvertising.org
2021-04-18 delete index_pages_linkeddomain sunappsys.com
2021-04-18 delete index_pages_linkeddomain wpengine.com
2021-04-18 insert index_pages_linkeddomain sunrvresorts.com
2021-04-18 insert index_pages_linkeddomain youtube.com
2021-04-18 insert investor_pages_linkeddomain sunrvresorts.com
2021-04-18 insert terms_pages_linkeddomain sunrvresorts.com
2021-01-21 delete address 25257 Carmel, Woodhaven, MI
2021-01-21 delete address 25346 Oxford, Woodhaven, MI
2021-01-21 delete address 25362 Oxford, Woodhaven, MI
2021-01-21 insert index_pages_linkeddomain chownow.com
2021-01-21 insert terms_pages_linkeddomain adobe.com
2021-01-21 insert terms_pages_linkeddomain microsoft.com
2020-10-01 delete index_pages_linkeddomain sunrvresorts.com
2020-10-01 insert address 25257 Carmel, Woodhaven, MI
2020-10-01 insert address 25346 Oxford, Woodhaven, MI
2020-10-01 insert address 25362 Oxford, Woodhaven, MI
2020-10-01 insert index_pages_linkeddomain sunappsys.com
2020-10-01 insert index_pages_linkeddomain wpengine.com
2020-10-01 insert person Spanish Timber Ridge
2020-03-24 delete person Timber Ridge (TBR) Fort Collins
2020-02-22 insert person Timber Ridge (TBR) Fort Collins
2019-12-21 insert person Spanish River
2019-11-21 delete source_ip 184.106.185.132
2019-11-21 insert source_ip 104.199.121.153
2019-09-21 delete investor_pages_linkeddomain phx.corporate-ir.net
2019-09-21 delete person Gold Coaster (GLD) Homestead
2019-09-21 insert investor_pages_linkeddomain gcs-web.com
2019-07-23 delete index_pages_linkeddomain sunappsys.com
2019-05-18 delete person Oak Crest (OCR) Austin
2019-04-16 insert person Oak Crest (OCR) Austin
2019-03-05 delete person Oak Crest (OCR) Austin
2019-01-31 delete address 27777 Franklin Rd, Suite 800 Southfield, MI 48034
2019-01-31 delete address P.O. Box 43010 Providence, RI 02940
2019-01-31 delete phone 1-800-426-5523
2018-10-04 insert about_pages_linkeddomain sunwebportal.com
2018-10-04 insert contact_pages_linkeddomain sunwebportal.com
2018-10-04 insert index_pages_linkeddomain sunwebportal.com
2018-10-04 insert investor_pages_linkeddomain sunwebportal.com
2018-10-04 insert terms_pages_linkeddomain sunwebportal.com
2017-11-03 insert otherexecutives Meghan G. Baivier
2017-11-03 insert person Meghan G. Baivier
2017-08-19 insert index_pages_linkeddomain sunappsys.com
2017-06-10 update website_status FlippedRobots => OK
2017-06-10 delete otherexecutives Ronald L. Piasecki
2017-06-10 delete career_pages_linkeddomain jobs.net
2017-06-10 delete career_pages_linkeddomain youtube.com
2017-06-10 delete person Ronald L. Piasecki
2017-06-10 insert career_pages_linkeddomain successfactors.com
2017-06-10 update person_description Arthur A. Weiss => Arthur A. Weiss
2017-06-10 update person_description BRIAN M. HERMELIN => Brian M. Hermelin
2017-06-10 update person_description Gary A. Shiffman => Gary A. Shiffman
2017-06-10 update person_description RONALD A. KLEIN => Ronald A. Klein
2017-05-14 update website_status OK => FlippedRobots
2017-03-10 delete otherexecutives RONALD A. KLIEN
2017-03-10 insert otherexecutives RONALD A. KLEIN
2017-03-10 delete address 1142 New Jersey 83 Cape May Court House, New Jersey 08210
2017-03-10 delete address 1144 Sherman Blvd. Jackson, Michigan 49201
2017-03-10 delete address 518 Hickory Lane Howard City, Michigan 49329
2017-03-10 delete address Office 6991 E. Camelback Road, Suite B-310 Scottsdale, Arizona 85251
2017-03-10 delete person RONALD A. KLIEN
2017-03-10 insert address 1955 Route 9 Clermont, New Jersey 08210
2017-03-10 insert person RONALD A. KLEIN
2017-01-22 delete address Sun Communities Paddock Park South Office 8880 SW 27th Ave Ocala, Florida 34476
2017-01-22 insert address 10809 US 27 Sebring, Florida 33876
2017-01-22 insert address 9100 SW 27th Ave, #B5 Ocala
2017-01-22 insert address Sun Communities Paddock Park South Office 9100 SW 27th Ave, #B5 Ocala, Florida 34476
2016-12-08 delete address 116 Swainton Goshen Rd. Cape May Courthouse, New Jersey 08210
2016-12-08 delete address 2650 Holiday Trail Kissimmee, Florida 34746
2016-12-08 delete address 551 Buckchase Gwynn Island, Virginia 23066
2016-12-08 delete address Birchwood Acres Office 85 Martinfield Rd. Greenfield , New York 12435
2016-12-08 insert address 116 Swainton Goshen Rd. Cape May Court House
2016-12-08 insert address 551 Buckchase Gwynn, Virginia 23066
2016-12-08 insert address Birchwood Acres Office 85 Martinfield Rd. Greenfield Park, New York 12435
2016-12-08 insert address Cape May Court House, New Jersey 08210
2016-11-10 delete index_pages_linkeddomain phx.corporate-ir.net
2016-11-10 delete index_pages_linkeddomain sungivesback.com
2016-11-10 insert address 427 Fortsville Road Gansevoort, New York 12831
2016-11-10 insert address 650 Sky View Lane Larkspur, Colorado 80118
2016-11-10 insert index_pages_linkeddomain netdna-cdn.com
2016-11-10 insert phone (248) 208-2500 | 27777
2016-11-10 update robots_txt_status www.suncommunities.com: 0 => 200
2016-10-13 delete address Sun Communities Stonebridge Office 11555 FM 471 West San Antonio, Texas 78253
2016-10-13 delete contact_pages_linkeddomain google.com
2016-10-13 insert address 5505 Charlevoix Avenue Petosky, Michigan 49770
2016-10-13 insert address Sun Communities Stonebridge Office 11555 Culebra Road San Antonio, Texas 78253
2016-09-14 delete address 12500 McMullen Loop Rd Riverview, Florida 33569
2016-09-14 insert address 12500 McMullen Loop Riverview, Florida 33569
2016-09-14 insert contact_pages_linkeddomain google.com
2016-08-05 delete address Port St. Lucie, Florida 34952 Sun Communities Serendipity Office 8791 Littleton Rd North Fort Myers, Florida 33903
2016-08-05 delete address Sun Communities Meadowlands Office 28986 Meadow Lane Gibraltar, Michigan 48173
2016-08-05 delete address Sun Communities Woodside Terrace Office 7717 Angola Rd. Holland, Ohio 43528 Oregon
2016-08-05 delete person Eric Matyjasik
2016-08-05 insert address 100 Barefoot Williams Rd Naples, Florida 34113
2016-08-05 insert address 1001 W Lambert Rd La Habra, California 90631
2016-08-05 insert address 10200 West Fishbowl Dr Homosassa Springs, Florida 34448
2016-08-05 insert address 10210 Baseline Rancho Cucamonga
2016-08-05 insert address 1040 Orchard Ave Napa, California 94558
2016-08-05 insert address 105 Blue Lake Rd. Seguin, Ontario P2A 0B2
2016-08-05 insert address 107 Haldimand Hwy 54 Cayuga, Ontario N0A 1E0
2016-08-05 insert address 1101 W Commerce Ave Haines City, Florida 33844
2016-08-05 insert address 11911 66th Street Largo, Florida 33773
2016-08-05 insert address 12110 Spanish Main Resort Trail Thonotasassa, Florida 33592
2016-08-05 insert address 12400 Cypress Ave Chino, California 91710
2016-08-05 insert address 12500 McMullen Loop Rd Riverview, Florida 33569
2016-08-05 insert address 13393 Mariposa Blvd Victorville
2016-08-05 insert address 14 Willow Lake Private Rd, RR 1 Scotland, Ontario N0E 1R0
2016-08-05 insert address 1500 W Highland St Lakeland, Florida 33815
2016-08-05 insert address 15181 Van Buren Blvd Riverside, California 92504
2016-08-05 insert address 1703 Magnolia Ave South Daytona, Florida 32119
2016-08-05 insert address 17305 Valencia Drive Gibraltar
2016-08-05 insert address 175 Tathams Creek Road Sylva, North Carolina 28779
2016-08-05 insert address 184 Old Wharf Rd Dennisport, Massachusetts 02639
2016-08-05 insert address 1901 W Arbrook Blvd Arlington, Texas 76015
2016-08-05 insert address 1915 Sandy Lake Rd Carrollton, Texas 75006
2016-08-05 insert address 195 Tierra Rejada Rd Simi Valley, California 93065
2016-08-05 insert address 2275 West 25th St San Pedro, California 90732
2016-08-05 insert address 2291 Gulf to Bay Blvd Clearwater, Florida 33765
2016-08-05 insert address 240 Lafontaine Rd. East, RR#4 Penetanguishene, Ontario L9M 0S2
2016-08-05 insert address 2424 South Cottonwood Lane Tucson
2016-08-05 insert address 2550 Florida 580 Clearwater, Florida 33761
2016-08-05 insert address 2552 NE Turner Ave Arcadia, Florida 34266
2016-08-05 insert address 2552 Tohope Blvd Kissimmee
2016-08-05 insert address 2617 Roosevelt Ave San Antonio, Texas 78214
2016-08-05 insert address 2621 Prescott Rd Modesto, California 95350
2016-08-05 insert address 2626 NE Hwy 70 Arcadia, Florida 34266
2016-08-05 insert address 2650 Holiday Trail Kissimmee, Florida 34746
2016-08-05 insert address 2920 Alternate 19 North Dunedin, Florida 34698
2016-08-05 insert address 30 Route 72 Barnegat, New Jersey 08005
2016-08-05 insert address 3000 NE Indian River Dr Jensen Beach, Florida 34957
2016-08-05 insert address 3033 East Valley Blvd West Covina, California 91792
2016-08-05 insert address 3190 Bahia Vista Sarasota, Florida 34239
2016-08-05 insert address 32371 Alipaz St San Juan Capistrano, California 92675
2016-08-05 insert address 34851 Date Palm Dr Cathedral City, California 92234
2016-08-05 insert address 35 Austin, Texas 78744
2016-08-05 insert address 3528 14th Street West Bradenton, Florida 34205
2016-08-05 insert address 35711 Washington Loop Road Punta Gorda, Florida 33982
2016-08-05 insert address 37 Lake Avenue Lane Cherry Valley, Ontario K0K 1P0
2016-08-05 insert address 3700 US Highway 17 92 N Davenport, Florida 33837
2016-08-05 insert address 37251 Chancey Road Zephyrhills, Florida 33541
2016-08-05 insert address 3751 Laurel Valley Blvd Zephyrhills, Florida 33542
2016-08-05 insert address 37549 Chancey Road Zephyrhills, Florida 33541
2016-08-05 insert address 37647 Chancey Road Zephyrhills, Florida 33541
2016-08-05 insert address 37811 Chancey Rd Zephyrhills, Florida 33541
2016-08-05 insert address 38511 Wilds Road Dade City, Florida 33525
2016-08-05 insert address 3878 NW 67th St Coconut Creek, Florida 33073
2016-08-05 insert address 3901 Bahia Vista St Sarasota, Florida 34232
2016-08-05 insert address 39146 Otis Allen Road Zephyrhills, Florida 33540
2016-08-05 insert address 4150 Lane Rd Zephyrhills, Florida 33541
2016-08-05 insert address 443 South 6th Ave Galloway Township, New Jersey 08205
2016-08-05 insert address 444 Whispering Pines Dr Scotts Valley, California 95066
2016-08-05 insert address 4601 S Clyde Morris Blvd Port Orange, Florida 32129
2016-08-05 insert address 4610 Essex County Rd. 18 RR#1 Amherstburg , Ontario N9V 2Y7
2016-08-05 insert address 47-340 Jefferson St Indio, California 92201
2016-08-05 insert address 490 Empire Rd. Sherkston, Ontario L0S 1R0
2016-08-05 insert address 496875 Gray Road 2 Clarksburg, Ontario N0H 1J0
2016-08-05 insert address 5031 5th Ave Key West, Florida 33040
2016-08-05 insert address 5100 60th Street East Bradenton, Florida 34203
2016-08-05 insert address 5100 Round Lake Rd Apopka, Florida 32721
2016-08-05 insert address 53 Concession 12 West Allenford, Ontario N0H 1A0
2016-08-05 insert address 5551 SW 18th Terrace Bushnell, Florida 33513
2016-08-05 insert address 59151 Overseas Highway Marathon, Florida 33050
2016-08-05 insert address 59151 Overseas Hwy Marathon, Florida 33050
2016-08-05 insert address 6 Country Squire Rd Paisley, Florida 32767
2016-08-05 insert address 6010 Ridge Road Port Richey, Florida 34668
2016-08-05 insert address 61 Mole Side Rd. Normandale, Ontario N0E 1W0
2016-08-05 insert address 6531 Maloney Ave Key West, Florida 33040
2016-08-05 insert address 6633 53rd Avenue East Bradenton, Florida 34203
2016-08-05 insert address 665 South Shore Rd. Napanee, Ontario K7R 3K7
2016-08-05 insert address 6710 Line 46, RR 1 Bornholm, Ontario N0K 1A0
2016-08-05 insert address 7009 S I-35 Austin
2016-08-05 insert address 7310 US Hwy 301 N Ellenton
2016-08-05 insert address 7700 Parkway Blvd Hudson, Florida 34667
2016-08-05 insert address 7820 Wire Road Zephyrhills, Florida 33540
2016-08-05 insert address 792 Safari Rd. Millgrove, Ontario L0R 1V0
2016-08-05 insert address 801 53rd Ave W Bradenton, Florida 34207
2016-08-05 insert address 85 Hutcheson Beach Rd. Huntsville, Ontario P1H 1N4
2016-08-05 insert address 87401 Old Hwy Islamorada, Florida 33036
2016-08-05 insert address 87425 Old Hwy 1 Islamorada, Florida 33036
2016-08-05 insert address 878 Route 109 South Cape May
2016-08-05 insert address 900 Old Combee Rd Lakeland, Florida 33805
2016-08-05 insert address 925 Hwy 301 East Bradenton, Florida 34203
2016-08-05 insert address 9537 Army Camp Rd. Lambton Shores, Ontario N0N 1J3
2016-08-05 insert address 97680 Overseas Hwy Key Largo, Florida 33050
2016-08-05 insert address Fun RV Resort Office 7125 Fruitville Rd Sarasota, Florida 34240
2016-08-05 insert address Sun Communities Alta Laguna Office 10210 Baseline Rancho Cucamonga, California 91701
2016-08-05 insert address Sun Communities Cape May Crossing Office 878 Route 109 South Cape May, New Jersey 08204
2016-08-05 insert address Sun Communities Citrus Hill RV Resort Office 9267 US Hwy 98 Dade City, Florida 33525
2016-08-05 insert address Sun Communities Ellenton Gardens RV Resort Office 7310 US Hwy 301 N Ellenton, Florida 34222
2016-08-05 insert address Sun Communities Grand Bay Office 3300 N Alternate Hwy 19 Dunedin, Florida 34698
2016-08-05 insert address Sun Communities Grove Ridge RV Resort Office 10721 US Hwy 98 Dade City, Florida 33525
2016-08-05 insert address Sun Communities Heritage Office 31130 South General Kearny Rd Temecula, California 92591
2016-08-05 insert address Sun Communities Kissimmee Gardens Office 2552 Tohope Blvd Kissimmee, Florida 34741
2016-08-05 insert address Sun Communities Lakefront Office 9395 Haritt Rd Lakeside, California 92040
2016-08-05 insert address Sun Communities Lemon Wood Office 850 Johnson Dr Ventura, California 93003
2016-08-05 insert address Sun Communities Meadowlands Office 17305 Valencia Drive Gibraltar, Michigan 48173
2016-08-05 insert address Sun Communities Mill Creek RV Resort Office 2775 Michigan Ave Kissimmee, Florida 34744
2016-08-05 insert address Sun Communities Paddock Park South Office 8880 SW 27th Ave Ocala, Florida 34476
2016-08-05 insert address Sun Communities Shadow Wood Village Office 14709 Shadowwood Blvd Hudson, Florida 34667
2016-08-05 insert address Sun Communities Shady Road Villas Office 9100 SW 27th Ave Ocala, Florida 34476
2016-08-05 insert address Sun Communities The Colony Office 2400 East Pleasant Valley Rd Oxnard, California 93033
2016-08-05 insert address Sun Communities The Hills Office 1100 S Roger Williams Rd Apopka, Florida 32703
2016-08-05 insert address Sun Communities Vallecito Office 1251 Old Conejo Rd Newbury Park, California 91320
2016-08-05 insert address Sun Communities Verde Plaza Office 2424 South Cottonwood Lane Tucson, Arizona 85713 California
2016-08-05 insert address Sun Communities Victor Villa Office 13393 Mariposa Blvd Victorville, California 92392
2016-08-05 insert address Sun Communities Woodside Terrace Office 7717 Angola Rd. Holland, Ohio 43528 Ontario
2016-08-05 insert contact_pages_linkeddomain sungivesback.com
2016-08-05 insert investor_pages_linkeddomain sungivesback.com
2016-08-05 insert person Jeffery Fifield
2016-08-05 insert terms_pages_linkeddomain sungivesback.com
2016-04-19 delete address Sun Communities Meadowlands Office 17305 Valencia Drive Gibraltar, Michigan 48173
2016-04-19 insert address 7769 Kimberly Drive Newport, Michigan 48166
2016-04-19 insert address Office 6991 E. Camelback Road, Suite B-310 Scottsdale, Arizona 85251
2016-04-19 insert address Sun Communities Cape May KOA Office 669 Route 9 Cape May, New Jersey 08204
2016-04-19 insert address Sun Communities Meadowlands Office 28986 Meadow Lane Gibraltar, Michigan 48173
2016-03-02 delete person Britton Cook
2016-03-02 insert address Sun Communities Hill Country RV Resort Office 131 Rueckle Rd New Braunfels, Texas 78130
2016-01-26 delete person Beth Johnson
2016-01-26 delete person Cathy Klotz
2016-01-26 insert person Eric Matyjasik
2016-01-26 insert person Todd Placer
2015-09-01 insert address 27777 Franklin Rd, Suite 800 Southfield, MI 48034
2015-09-01 insert address P.O. Box 43010 Providence, RI 02940
2015-09-01 insert phone 1-800-426-5523
2015-08-01 delete address 27777 Franklin Rd, Suite 800 Southfield, MI 48034
2015-08-01 delete address P.O. Box 43010 Providence, RI 02940
2015-08-01 delete person Dana Sawicki
2015-08-01 delete phone 1-800-426-5523
2015-08-01 insert person Dana Mercer
2015-05-29 delete person Sienna Violet
2015-05-29 insert person Sienna Violett
2015-04-03 update website_status FlippedRobots => OK
2015-04-03 delete person Christopher Rashid
2015-04-03 insert person Brad Koehn
2015-03-15 update website_status OK => FlippedRobots
2014-12-29 delete contact_pages_linkeddomain google.com
2014-12-29 insert address 1201 W Thornton Pkwy., Denver, CO
2014-12-29 insert address 2211 W Mulberry St., Fort Collins, CO
2014-12-29 insert address 27777 Franklin Rd, Suite 800 Southfield, MI 48034
2014-12-29 insert address 687 Royal Coachman Blvd., Dillon, CO
2014-12-29 insert address P.O. Box 43010 Providence, RI 02940
2014-12-29 insert phone 1-800-426-5523
2014-11-24 delete person Kathy Claprood
2014-11-24 delete person Zeke Zielinski
2014-11-24 insert contact_pages_linkeddomain google.com
2014-11-24 insert person Jillian Clark
2014-11-24 insert person Vicki Coote
2014-11-24 insert ticker_symbol SUI
2014-10-27 delete address 27777 Franklin Rd, Suite 800 Southfield, MI 48034
2014-10-27 delete address P.O. Box 43010 Providence, RI 02940
2014-10-27 delete phone (800) 989-6166
2014-10-27 delete phone 1-800-426-5523
2014-09-22 insert phone (800) 989-6166
2014-06-10 delete person Sandra Jeltema
2014-06-10 delete phone (248) 208-250
2014-06-10 insert address 27777 Franklin Rd, Suite 800 Southfield, MI 48034
2014-06-10 insert address P.O. Box 43010 Providence, RI 02940
2014-06-10 insert person Tasha Hamilton
2014-06-10 insert phone 1-800-426-5523
2014-02-12 insert phone (248) 208-250
2014-01-15 delete ticker_symbol SUI
2014-01-15 insert person Mike Belloli
2014-01-15 insert phone (888) 732-4312
2013-12-18 insert ticker_symbol SUI
2013-10-23 delete ticker_symbol SUI