33250 County Road 14, Steamboat Spr, CO, 80487 (current address)
6193 Glennstone Ct, West Chester, OH, 45069 (2017 - 2018)
4376 Hazel Ave, Palm Beach Gardens, FL, 33410 (2009 - 2017)
2560 Rumba Ct, Tallahassee, FL, 32304 (2001 - 2017)
8106 Logans Ridge Dr, West Chester, OH, 45069 (2014 - 2017)
PO Box 31181, West Palm Beach, FL, 33420 (2017)
4376 Hazel Ave, Palm Beach Gardens, FL, 33410 (2010 - 2015)
7762 Kennesaw Dr, West Chester, OH, 45069 (2006 - 2014)
3771 Environ Blvd, Lauderhill, FL, 33319 (2013)
4376 Unit A, Palm Beach Gardens, FL, 33410 (2010)
4190 Saint Lake Ln, Jupiter, FL, 33452 (2009)
95 Conant St, Concord, MA, 01742 (2009)
PO Box 31181, Palm Beach Gardens, FL, 33420 (2009)
1721 17th Ln, West Palm Bch, FL, 33418 (2008)
3193 Meridian Way N, Palm Beach Gardens, FL, 33410 (2003 - 2007)
1271 17th Ln, Palm Beach Gardens, FL, 33418 (2007)
850 State St, San Diego, CA, 92101 (2001 - 2004)
3560 1st Ave, San Diego, CA, 92103 (2002 - 2004)
4137 Jonquil Cir S, Palm Beach Gardens, FL, 33410 (2003 - 2004)
23 Gledhill Ave, Everett, MA, 02149 (1997 - 2003)
850 State St, San Diego, CA, 92101 (2001)
22 Park St, Charlestown, MA, 02129 (1999 - 2001)
2137 Balfour Ct, San Diego, CA, 92109 (2001)
241 Ivy St, San Diego, CA, 92101 (2000 - 2001)
14 Grover St, Malden, MA, 02148 (1999)
558 Fairway Dr, Tallahassee, FL, 32301 (1996 - 1997)
6421 Seminole Dr, West Chester, OH, 45069 (1993)
3813 Leane Dr, Tallahassee, FL, 32309 (1992)
6724 Apollo Trl, Tallahassee, FL, 32309 (1992)