5823 Huntington Dr, Laveen, AZ, 85339 (current address)
15022 S 47th Way, Phoenix, AZ, 85044 (2020 - 2021)
15026 S 46th Pl, Phoenix, AZ, 85044 (2014 - 2019)
43810 W Askew Dr, Maricopa, AZ, 85138 (2011 - 2014)
19056 N Comet Trl, Maricopa, AZ, 85138 (2007 - 2012)
13820 S 44th St, Phoenix, AZ, 85044 (2005 - 2011)
5608 Villas Cir, Montgomery, AL, 36116 (2000 - 2011)
13220 S 48th St, Phoenix, AZ, 85044 (2004 - 2011)
4301 Woodley Sq, Montgomery, AL, 36116 (1997 - 2011)
406 W Lee St, Tuskegee, AL, 36083 (2001 - 2011)
13820 S 44th St, Phoenix, AZ, 85044 (2003 - 2011)
43816 W Kramer Ln, Maricopa, AZ, 85138 (2010 - 2011)
19056 W Comic Trl, Maricopa, AZ, 85239 (2008)
13601 S 44th St, Phoenix, AZ, 85044 (2005 - 2007)
1 Ast Blvd, Phoenix, AZ, 85002 (2006)
10000 County Road 45, Tuskegee, AL, 36083 (1994 - 2004)
13220 S 48th St, Phoenix, AZ, 85044 (2001 - 2002)
Villa Circle, Montgomery, AL, 36116 (2001)
1728 W Temple St, Chandler, AZ, 85224 (2001)
5608 Villas Cir, Montgomery, AL, 36116 (2000)
1007 Mister Dr, Montgomery, AL, 36117 (1999)
10000 Countyrd 45, Montgomery, AL, 36116 (1998)
406 Lee Stw C, Tuskegee, AL, 36083 (1995)