8400 SW 133 Avenue Rd, Miami, FL, 33183 (current address)
8400 SW 133 Avenue Rd, Miami, FL, 33183 (2019)
Apt 41, Miami, FL, 33183 (2019)
32002 W Cranston St, New Haven, MI, 48048 (2005 - 2018)
15840 James St, Holland, MI, 49424 (1997 - 2018)
PO Box 1504, Warren, MI, 48090 (2013)
29353 Hibbs Dr, Chesterfield, MI, 48047 (2005)
32002 Cranston, Macomb, MI (2005)
322 W Cranston, Harrison Twp, MI, 48048 (2005)
PO Box 450109, Selfridge Angb, MI, 48045 (2005)
6501 E 11 Mile Rd, Warren, MI, 48092 (2004)
800 W Avon Rd, Rochester Hills, MI, 48307 (2004)
426 Falcon Ave, Patrick Afb, FL, 32925 (2001)
1701 37th St, Phenix City, AL, 36867 (2001)
3 Sargent Ct, Columbus, GA, 31905 (1998 - 2001)
820 Capitol Dr, Carnegie, PA, 15106 (2000)
Sargent Sargent, Fort Benning, GA, 31905 (2000)
Seargent Seargent, Fort Benning, GA, 31905 (2000)
3 B Sgt Ct, Fort Benning, GA, 31905 (1999)
Unit 31520, Apo, AE, 09832 (1997 - 1998)
PO Box 52121, Fort Benning, GA, 31995 (1998)
S T, Apo, AE, 09832 (1997)
S & T, Apo, AE, 09832 (1997)
St County Rd, Apo, AE, 09832 (1997)
22 Collier St, Fort Leonard Wood, MO, 65473 (1993 - 1997)
PO Box 151, Fort Leonard Wood, MO, 65473 (1995)
51st Trans Bn Blvd, Apo Newyork, NY, 09166 (1992)
51st Trans Co Blvd, Apo, AE, 09166 (1991 - 1992)