670 73rd St, Miami, FL, 33138 (current address)
20 Island Ave, Miami Beach, FL, 33139 (2011 - 2021)
Apt 1201, Miami Beach, FL, 33139 (2019)
225 W 14th St, New York, NY, 10003 (2007 - 2017)
30 5th Ave, New York, NY, 10011 (2005 - 2016)
30 5th Ave, New York, NY, 10011 (2005 - 2016)
455 W 23rd St, New York, NY, 10011 (2008 - 2016)
30 W 61st St, New York, NY, 10023 (2000 - 2011)
5150 Village Apt, Olmsted Falls, OH, 44138 (1996 - 2011)
511 E 20th St, New York, NY, 10010 (2006 - 2011)
30 5th Ave, New York, NY, 10011 (2005 - 2011)
30 5th Ave, New York, NY, 10011 (2005 - 2011)
80 Central Park W, New York, NY, 10023 (2007 - 2011)
225 W 14th St, New York, NY, 10003 (2007 - 2011)
PO Box 221289, Beachwood, OH, 44122 (2000 - 2011)
30 5th Ave, New York, NY, 10011 (2005)
30 5th Ave, New York, NY, 10011 (2005)
30 5th Ave, New York, NY, 10011 (2005)
80 Central Park W, New York, NY, 10023 (2003)
373 Broadway, New York, NY, 10013 (1999 - 2003)
26740 Hendon Rd, Cleveland, OH, 44122 (1993 - 1998)
117 Sullivan St, New York, NY, 10012 (1995 - 1996)
5150 Village 3, Olmsted Falls, OH, 44138 (1996)
5150 Village 3, Cleveland, OH, 44124 (1996)
5150 Village Dr 3, Cleveland, OH, 44136 (1996)
5150 Village 3, Lyndhurst, OH, 44136 (1993 - 1996)
5150 Village Dr 3, Lyndhurst, OH, 44124 (1993 - 1996)
3 Village Dr, Cleveland, OH, 44124 (1993)
2901 Buchanan St, San Francisco, CA, 94123 (1992 - 1993)