205 Fountain St, Fruitland Park, FL, 34731 (current address)
797 Teague Trl, Lady Lake, FL, 32159 (2021 - 2022)
5001 SW 20th St, Ocala, FL, 34474 (2004 - 2020)
735 S Us Highway 441, Lady Lake, FL, 32159 (2019)
Apt 21, Lady Lake, FL, 32159 (2019)
735 S Us Highway 441, Lady Lake, FL, 32159 (2017 - 2018)
16735 SW 42nd Loop, Ocala, FL, 34481 (1996 - 2017)
5001 SW 20th St, Ocala, FL, 34474 (2005 - 2017)
143 Elizabeth Ln, Barbourville, KY, 40906 (2014 - 2017)
20108 SW 81st St, Dunnellon, FL, 34431 (2008 - 2017)
1375 SW Arrow Leaf Trl, Dunnellon, FL, 34431 (2015 - 2017)
PO Box 643, Dunnellon, FL, 34430 (2014 - 2017)
501 Camelot Dr, Spartanburg, SC, 29301 (2007 - 2016)
111 Heather Oaks Cir, Lady Lake, FL, 32159 (2016)
PO Box 643, Dunnellon, FL, 34430 (2015)
8390 SW 202nd Ter, Dunnellon, FL, 34431 (2014)
8390 SW 202nd Ter, Dunnellon, FL, 34431 (2012 - 2013)
8390 SW 202nd Ave, Dunnellon, FL, 34431 (2012)
PO Box 1895, Dunnellon, FL, 34430 (2009 - 2011)
47 Ed Swift Rd, Key West, FL, 33040 (2008 - 2010)
170 Mcarthur St, Spartanburg, SC, 29302 (2008)
8565 SE 156th St, Summerfield, FL, 34491 (2006 - 2008)
501 Camelot Dr, Spartanburg, SC, 29301 (2007)
3854 SW 168th Cir, Ocala, FL, 34481 (2007)
8565 S Eden 156th St, Summerfield, FL, 34491 (2006)
5001 SW 20th St, Ocala, FL, 34474 (2004 - 2005)
406 Balido St, Key West, FL, 33040 (1992 - 2003)