10215 Coral Tree Cir, Port Saint Lucie, FL, 34987 (current address)
9 Watershore Dr, Norton Shores, MI, 49444 (2014 - 2021)
1039 NW Tuscany Dr, Port Saint Lucie, FL, 34986 (2013 - 2019)
1116 NW Lombardy Dr, Port Saint Lucie, FL, 34986 (2011 - 2016)
9 Watershore Dr, Norton Shores, MI, 49444 (2007 - 2014)
2964 Lakeshore Dr, Muskegon, MI, 49441 (2013)
15 Quail Xing, Vernon Rockville, CT, 06066 (2001 - 2013)
1039 SW Tuscany Dr, Port St Lucie, FL, 34986 (2013)
1116 NW Lombardy Dr, Fort Pierce, FL, 34986 (2012)
15 Quail Hollow Close, Vernon Rockville, CT, 06066 (2007 - 2009)
15 Quail Xing, Vernon, CT, 06066 (2006 - 2007)
15 Quail Hollow Close, Vernon, CT, 06066 (2002 - 2007)
1513 5th St, Muskegon, MI, 49441 (1998 - 2004)
15 Quail Hollow Close, Vernon Rockvl, CT, 06066 (2002)
15 Quail Xing, Vernon Rockville, CT, 06066 (2001)
15 Quail Xing, Vernon Rockville, CT, 06066 (2001)
45 Fairway Dr, Bolton, CT, 06043 (1996 - 2001)
67 Kupchunos Rd, South Windsor, CT, 06074 (1989 - 2000)
Riverview Riverview, East Hartford, CT, 06108 (2000)
45 Fiora Rd, Bolton, CT, 06043 (1997 - 1998)
2 Riverview Sq, East Hartford, CT, 06108 (1997)
87 Uplands Way, Glastonbury, CT, 06033 (1994 - 1997)
99 E River Dr, East Hartford, CT, 06108 (1997)
54 Lefoll Blvd, South Windsor, CT, 06074 (1989 - 1993)