VILLAGESFORRENT.COM - History of Changes


DateDescription
2024-05-26 delete source_ip 172.67.190.154
2024-05-26 delete source_ip 104.21.65.139
2024-05-26 insert source_ip 34.149.87.45
2024-03-14 insert address St Patrick's Day Festival 2024 - Spanish Springs
2023-03-26 delete address 322 S US Hwy 441 Lady Lake, FL 32159
2023-03-26 insert address 13940 N US Highway 441 Suite 206 Lady Lake, FL 32159
2023-03-26 update primary_contact 322 S US Hwy 441 Lady Lake, FL 32159 => 13940 N US Highway 441 Suite 206 Lady Lake, FL 32159
2021-04-10 delete address 375 Fennell Blvd. Lady Lake, FL 32159
2021-04-10 insert address 322 S US Hwy 441 Lady Lake, FL 32159
2021-04-10 update primary_contact 375 Fennell Blvd. Lady Lake, FL 32159 => 322 S US Hwy 441 Lady Lake, FL 32159
2021-01-30 delete source_ip 104.24.112.139
2021-01-30 delete source_ip 104.24.113.139
2021-01-30 insert contact_pages_linkeddomain brickcity.com
2021-01-30 insert index_pages_linkeddomain brickcity.com
2021-01-30 insert source_ip 104.21.65.139
2020-06-15 insert source_ip 172.67.190.154
2020-03-15 delete contact_pages_linkeddomain brickcity.com
2020-03-15 delete contact_pages_linkeddomain facebook.com
2020-03-15 delete contact_pages_linkeddomain pinterest.com
2020-03-15 delete contact_pages_linkeddomain plus.google.com
2020-03-15 delete contact_pages_linkeddomain twitter.com
2020-03-15 delete contact_pages_linkeddomain wpengine.com
2020-03-15 delete index_pages_linkeddomain brickcity.com
2020-03-15 delete index_pages_linkeddomain facebook.com
2020-03-15 delete index_pages_linkeddomain pinterest.com
2020-03-15 delete index_pages_linkeddomain plus.google.com
2020-03-15 delete index_pages_linkeddomain twitter.com
2020-03-15 delete index_pages_linkeddomain wpengine.com
2020-01-09 insert alias Couture Properties
2020-01-09 insert alias Couture Properties, LLC
2019-12-09 delete about_pages_linkeddomain thevillages.com
2019-12-09 delete person Aaron Couture
2019-12-09 insert about_pages_linkeddomain thevillagesentertainment.com
2019-12-09 update person_title Becky Smith: Office Assistant => Office Manager
2019-12-09 update person_title Lois Johnson: Sales Associate; Office Manager => Sales Associate
2019-12-09 update person_title Sharon Hanes: Agent => Sales Associate; Agent
2019-09-09 delete address 2 Ranch Close to Lake Sumter Bungalow in
2019-09-09 delete phone 352-430-2628
2019-09-09 insert person Sharon Hanes
2019-09-09 insert phone 352-636-0001
2019-08-10 insert address 2 Ranch Close to Lake Sumter Bungalow in
2018-12-20 delete person Kathy Spletzer
2018-12-20 delete person Patricia Duffey
2018-12-20 delete phone 816-456-3787
2018-12-20 insert phone 352-430-2628
2018-12-20 update person_title Vickie Couture: Owner; Broker => Owner; Broker; Agent; Licensed Real Estate Broker
2018-08-09 delete address 917 Mendoza Blvd, The Villages FL 32162
2018-08-09 insert address 917 Mendoza Blvd, The Villages FL 32159-5786