7508 Madison Ave, Cleveland, OH, 44102 (current address)
5918 Bryce Ln, Tampa, FL, 33615 (2015 - 2018)
10537 Whispering Hammock Dr, Riverview, FL, 33578 (2016)
751 Wesley Dr, Berea, OH, 44017 (2008 - 2014)
5253 Hauserman Rd, Cleveland, OH, 44130 (1999 - 2013)
3226 W Ridgewood Dr, Cleveland, OH, 44134 (2010 - 2013)
23536 Quail Ho, Cleveland, OH, 44145 (1999 - 2013)
4505 Eden Rock Rd, Tampa, FL, 33634 (2013)
5910 Laverne Ave, Cleveland, OH, 44129 (2001 - 2013)
13319 Cain Rd, Tampa, FL, 33625 (2012)
3809 Marvin Ave, Cleveland, OH, 44109 (2012)
3500 W 118th St, Cleveland, OH, 44111 (2011)
6211 Sheldon Rd, Tampa, FL, 33615 (2006 - 2011)
3210 W 100th St, Cleveland, OH, 44111 (2010)
PO Box 811103, Cleveland, OH, 44181 (2008 - 2010)
6413 W Clinton Ave, Cleveland, OH, 44102 (2007 - 2008)
26999 Center Ridge Rd, Westlake, OH, 44145 (2007)
9062 Eillot Cir, Tampa, FL, 33615 (2007)
2426 Cedar Trace Cir, Tampa, FL, 33613 (2006)
5503 Forest Haven Cir, Tampa, FL, 33615 (2006)
66 Rosalind Ct, Akron, OH, 44304 (2006)
9062 Eillot County Rd, Tampa, FL, 33615 (2006)
296 Julien Ct, Akron, OH, 44310 (2005)
5910 Laverne Ave, Parma, OH, 44129 (1992 - 2001)
3849 W 39th St, Cleveland, OH, 44109 (2001)
23536 Quail Holw, Westlake, OH, 44145 (1995 - 2001)
23536 Quail Ho, Westlake, OH, 44145 (1999)
8825 Lagoon St, Tampa, FL, 33615 (1998)
2909 Riverside Ave, Cleveland, OH, 44109 (1995 - 1998)
7656 Broadview Rd, Cleveland, OH, 44134 (1992 - 1993)
7656 Broadview Rd, Parma, OH, 44134 (1992)