9974 Tamarack Ave, Pacoima, CA, 91331 (current address)
1141 Stratford Cir, Stockton, CA, 95207 (2013 - 2018)
1973 Jacqueline Way, Concord, CA, 94519 (2000 - 2016)
318 E Oak St, Stockton, CA, 95202 (2012 - 2014)
14854 SW 152nd Ter, Miami, FL, 33187 (2003 - 2013)
PO Box 12008, San Francisco, CA, 94112 (2012)
Dade County Rd, Miami, FL, 33131 (2009)
9517 W Flagler St, Miami, FL, 33174 (2000 - 2008)
11393 Azahar St, Ventura, CA, 93004 (2008)
Child Support Enforcement, Miami, FL, 33131 (2007)
100 S Biscayne Blvd, Miami, FL, 33131 (2003 - 2004)
14637 SW 159th Ct, Miami, FL, 33196 (2000 - 2004)
9952 SW 8th St, Miami, FL, 33174 (1995 - 2003)
mr14637 159th Ct SW, Miami, FL, 33196 (2003)
9517 Flger St W, Miami, FL, 33174 (2001)
1973 Jacqueline Way, Concord, CA, 94519 (1995 - 2001)
9517 W Flger St Apt, Miami, FL, 33174 (2001)
2510 Bryant St, San Francisco, CA, 94110 (2001)
3880 Fleetwood Dr, San Bruno, CA, 94066 (2001)
9517 Flger 82, Miami, FL, 33174 (2001)
9517 Flger St 82 W, Miami, FL, 33174 (2000 - 2001)
13386 NW 8th St, Miami, FL, 33182 (2000)
49 Norwood Ave, Daly City, CA, 94015 (2000)
1057 Florida St, San Francisco, CA, 94110 (1991 - 1999)
3718 Willow Pass Rd, Concord, CA, 94519 (1998)
4803 Olds Rd, Oxnard, CA, 93033 (1998)
3718 Willow Pass Rd, Concord, CA, 94519 (1997)
10237 SW 24th St, Miami, FL, 33165 (1995)
3138 S D St, Oxnard, CA, 93033 (1995)
Dade County Road Chi, Miami, FL, 33131 (1994 - 1995)
19 Spruce St, San Francisco, CA, 94118 (1992)