13869 Del Webb Blvd, Summerfield, FL, 34491 (current address)
168 Sunset Dr, Leesburg, FL, 34748 (2020 - 2021)
171 Sunset Dr, Leesburg, FL, 34748 (2017 - 2019)
465 Morningside Dr, Battle Creek, MI, 49015 (2001 - 2017)
1866 Towne Park Dr, Troy, OH, 45373 (2005 - 2016)
2309 Kiowa Ct, Piqua, OH, 45356 (2007 - 2016)
219 Wattles Rd S, Battle Creek, MI, 49014 (2015)
6042 Las Nubes Ter, Elkton, FL, 32033 (2008 - 2015)
3825 Heatherglen St, Bay City, TX, 77414 (2011)
4701 Hiram Brandon Dr, Bay City, TX, 77414 (2011)
174 Nollie Rd, Myrtle Beach, SC, 29588 (2006 - 2010)
7934 Leeward Ln, Murrells Inlet, SC, 29576 (2004 - 2010)
12279 Moose Hollow Dr, Jacksonville, FL, 32226 (2008)
1121 Chevy Ln, Piqua, OH, 45356 (2008)
96035 Cottage Ct, Fernandina Beach, FL, 32034 (2008)
119 W Walnut St, Tipp City, OH, 45371 (2007)
505 Pine Knoll Cir, Battle Creek, MI, 49014 (2005 - 2006)
36 Hopetown Rd, Sebastian, FL, 32976 (2006)
455 Sunnehanna Dr, Myrtle Beach, SC, 29588 (2005)
615 Willow Point Ct, Troy, OH, 45373 (2005)
903 Jasmine Ln, Troy, OH, 45373 (2002 - 2004)
1585 Cheshire Rd, Troy, OH, 45373 (1998 - 2004)
General Delivery, Myrtle Beach, SC, 29577 (2004)
1561 Waccamaw, Murrells Inlet, SC, 29576 (2002)
1567 S Waccamaw Dr, Murrells Inlet, SC, 29576 (2002)
855 Hickory Hollow Rd, Troy, OH, 45373 (1988 - 2002)
PO Box 641, Tipp City, OH, 45371 (2001 - 2002)
5 Lucinda Ln, Windham, ME, 04062 (2001)
PO Box 2646, Murrells Inlet, SC, 29576 (2001)