15151 Summit Place Cir, Naples, FL, 34119 (current address)
120 Fox Hollow Dr, Cleveland, OH, 44124 (2014 - 2017)
5149 Stansbury Dr, Solon, OH, 44139 (2000 - 2017)
6551 Woodbury Dr, Solon, OH, 44139 (2003 - 2017)
120 Fox Hollow Dr, Mayfield Heights, OH, 44124 (2014 - 2016)
7577 Bear Swamp Rd, Wadsworth, OH, 44281 (2015 - 2016)
39780 Patterson Ln, Solon, OH, 44139 (2015)
120 Fox Hollow Drive Mayfield Hts, Cleveland, OH, 44124 (2014)
37980 Patterson Ln, Solon, OH, 44139 (2013 - 2014)
33217 N Roundhead Dr, Solon, OH, 44139 (2013)
3311 Europa Dr, Naples, FL, 34105 (2010)
9014 Twin Hills Pkwy, Twinsburg, OH, 44087 (2005)
5149 Stansbury Dr, Cleveland, OH, 44139 (2001 - 2004)
6551 Woodbury Dr, Cleveland, OH, 44139 (2004)
PO Box 29, St Thomas, VI, 00804 (1995 - 2003)
32173 Hamilton Ct, Solon, OH, 44139 (2001)
32780 Arlesford Dr, Cleveland, OH, 44139 (2001)
9014 Twin Hills Pkwy, Twinsburg, OH, 44087 (1995 - 2000)
2636 N Moreland Blvd, Cleveland, OH, 44120 (1997)
9014 Twin Hills Pkwy, Twinsburg, OH, 44087 (1995 - 1996)
32147 Hamilton Ct, Solon, OH, 44139 (1996)
9014 Ywin Hills Pkwy, Twinsburg, OH, 44087 (1996)
802 Dimi Smit Bay Rd Sapp Vlge 101, St Thomas, VI, 00802 (1994 - 1995)
Dimi Smit Bay Rd, St Thomas, VI, 00802 (1994)
165 Dominica Smith Bay Rd, St Thomas, VI, 00802 (1994)
5310 Park Side Trl, Solon, OH, 44139 (1994)
13 Estate Thomes 1 F, St Thomas, VI, 00802 (1993)
165 Sapphire Vlg, Charlotte Amalie, VI, 00801 (1993)
PO Box 1197, Cleveland, OH, 44124 (1992 - 1993)