1794 Springwood Ave, Gaylord, MI, 49735 (current address)
900 Addington Ct, Venice, FL, 34293 (2013 - 2018)
303 Mohegan Park Rd, Norwich, CT, 06360 (2013)
2 Birmingham Ct, Groton, CT, 06340 (2011 - 2013)
123 Mohegan Rd, Norwich, CT, 06360 (2013)
5939 Java Ct, North Port, FL, 34287 (2002 - 2013)
415 Worden St SE, Grand Rapids, MI, 49507 (2012)
25 Ivy Ct, Groton, CT, 06340 (2011)
6391 Ceres St, Englewood, FL, 34224 (2010)
11050 Pendleton Ave, Englewood, FL, 34224 (2009)
119 Woodbridge Dr, Venice, FL, 34293 (2009)
4721 7th St, Sebring, FL, 33870 (2009)
12265 Zittle Ave, Port Charlotte, FL, 33981 (2005 - 2008)
3347 Emerald Ln, North Port, FL, 34286 (2003 - 2008)
231 Southampton Ln, Venice, FL, 34293 (2004 - 2005)
2811 Riverside Dr, Punta Gorda, FL, 33950 (2002)
1311 Groveland Ave, Gaylord, MI, 49735 (2002)
PO Box 718, Gaylord, MI, 49734 (2001 - 2002)
132 W Main St, Gaylord, MI, 49735 (2001)
PO Box 384, Wolverine, MI, 49799 (1999 - 2001)
303 1/2 W Corunna Ave, Corunna, MI, 48817 (2000)
132 N Ohio Ave, Gaylord, MI, 49735 (1999)
3357 Westlund Ter, Port Charlotte, FL, 33952 (1999)