683 Holly Hill Dr, Casselberry, FL, 32707 (current address)
570 57th Ave W, Bradenton, FL, 34207 (2020 - 2021)
570 57th Ave W, Bradenton, FL, 34207 (2019)
Lot 268, Bradenton, FL, 34207 (2019)
6981 Holderman St, Lewis Center, OH, 43035 (2015 - 2018)
3212 Picardy St NW, Uniontown, OH, 44685 (2005 - 2017)
856 Cherry Rd NW, Massillon, OH, 44647 (2011 - 2017)
9456 Beatty Stnw, Massillon, OH, 44647 (1995 - 2016)
9456 Beatty St NW, Massillon, OH, 44647 (2004 - 2015)
PO Box 14506, Des Moines, IA, 50306 (2010 - 2013)
Cherry Rd NW, Stark, OH (2012)
1 Home Campus Mac 2302-04d, Des Moines, IA, 50328 (2009)
1721 Moon Lake Blvd, Hoffman Estates, IL, 60169 (2005 - 2007)
1009 Sylvan Ct NE, Canton, OH, 44705 (2005)
3362 Dotwood St NW, North Canton, OH, 44720 (2003)
205 40th St SW, Canton, OH, 44706 (2002)
455 Karen Ave, Las Vegas, NV, 89109 (2002)
19 Sycamore Dr, Norwalk, OH, 44857 (1989 - 2001)
1 Home Campus Mac 2302-0, Des Moines, IA, 50328 (1997)
1840 Sedro St, Cuyahoga Falls, OH, 44221 (1991 - 1993)
PO Box 244, Waynesburg, OH, 44688 (1993)
12515 Us Highway 250 N, Milan, OH, 44846 (1989)