490 Autumn Stream Dr, Auburndale, FL, 33823 (current address)
607 Gull Dr, Kissimmee, FL, 34759 (2014 - 2021)
607 Gull Dr, Kissimmee, FL, 34759 (2012 - 2018)
1525 Central Ave, Bridgeport, CT, 06610 (2000 - 2016)
607 Gull Dr, Poinciana, FL, 34759 (2012 - 2016)
768 Pelican Ct, Poinciana, FL, 34759 (2015)
1326 Noble Ave, Bridgeport, CT, 06608 (1992 - 2012)
mr19 Calle 430, Carolina, PR, 00982 (2007 - 2011)
Marisol Echevarria, New Britain, CT, 06052 (2007)
56 Black Rock Ave, New Britain, CT, 06052 (2000 - 2006)
56 Black Rock Ave, New Britain, CT, 06052 (2001 - 2005)
1326 Noble 2nd Ave, Bridgeport, CT, 06608 (2004)
333333 Bldg Bldg 18, Laolaureles Bay, PR, 00619 (2002)
1326 Noble Ave, Bridgeport, CT, 06608 (2000)
1326 Noble Ave, Bridgeport, CT, 06608 (1992 - 2000)
959 Cond Casa Linda Del S, Bayamon, PR, 00959 (2000)
1525 Central Ave, Bridgeport, CT, 06610 (1993 - 2000)
959 Cond C L Del S, Bayamon, PR, 00959 (2000)
9 Apt, Bayamon, PR, 00619 (1993 - 1996)
54 Olive St, Bridgeport, CT, 06605 (1991)
956 Urb Magnolia Gardens Edf 9, Bayamon, PR, 00956 (1988)
3 Gardens Edf 9, Bayamon, PR, 00956 (1988)
956 Urb Magnolia Gardens Edf 3, Bayamon, PR, 00956 (1988)