2500 Johnson Ave, Bronx, NY, 10463 (current address)
2500 Johnson Ave, Bronx, NY, 10463 (2016 - 2019)
Apt 9a, Bronx, NY, 10463 (2019)
6541 Castlebury Dr, West Bloomfield, MI, 48322 (1995 - 2018)
2400 Presidential Way, West Palm Beach, FL, 33401 (2000 - 2017)
2500 Johnson Ave, Bronx, NY, 10463 (2000 - 2015)
6089 NW 22nd Ave, Boca Raton, FL, 33496 (2015)
2500 Johnson Ave, Bronx, NY, 10463 (2011)
2500 Johnson Ave, Bronx, NY, 10463 (2006 - 2009)
3773 12 Mile Rd, Berkley, MI, 48072 (1995 - 2009)
2400 Presidential Way, West Palm Beach, FL, 33401 (2004 - 2008)
2400 Presidential Way, West Palm Bch, FL, 33401 (2007 - 2008)
2500 Johnson Ave, Bronx, NY, 10463 (2001 - 2005)
2400 Presidential Way, West Palm Bch, FL, 33401 (2005)
2500 Johnson Ave, Bronx, NY, 10463 (2004 - 2005)
2500 Johnson Ave, Bronx, NY, 10463 (2005)
6098 72nd Ave NW, Boca Raton, FL, 33496 (2004)
6936 Huntington Ln, Delray Beach, FL, 33446 (1998 - 2003)
2500 Johnson Ave, Bronx, NY, 10463 (2000 - 2001)
6795 Huntington Ln, Delray Beach, FL, 33446 (2001)
10101 Grosvenor Pl, Rockville, MD, 20852 (2000 - 2001)
2504 Johnson Ave, Bronx, NY, 10463 (2001)
955 E End, Woodmere, NY, 11598 (1989 - 2001)
22888 Nottingham Ln, Southfield, MI, 48033 (1983 - 2000)
1990 Adam Clayton Powell Jr Blvd, New York, NY, 10026 (2000)
3773 12 Mile Rdw, Berkley, MI, 48072 (1993 - 1996)
2500 Johnson Ave, Bronx, NY, 10463 (1995)
955 Smith Ln, Woodmere, NY, 11598 (1995)
955 South Rd, Woodmere, NY, 11598 (1995)
6541 Castlebury, Keego Harbor, MI, 48320 (1986)