4050 Edson Ave, Bronx, NY, 10466 (current address)
1407 County Road 7, Fitzpatrick, AL, 36029 (2015 - 2018)
6 Weymouth Ct, Saginaw, MI, 48601 (2011 - 2018)
1340 Patrick Way, Saginaw, MI, 48601 (2013 - 2014)
1835 Squire Dr, Saginaw, MI, 48601 (2013)
305 Lamden Ct, Lawrenceville, GA, 30046 (2010 - 2011)
536 S Lands End, Stone Mountain, GA, 30083 (2008 - 2010)
584 Northland, Stone Mountain, GA, 30083 (2006)
2205 Tree Mountain Pkwy, Stone Mountain, GA, 30083 (2005 - 2006)
4713 S Texas Ave, Orlando, FL, 32839 (2004 - 2005)
5204 Sugar Pine Dr, Montgomery, AL, 36116 (2000 - 2004)
1 Sugar Pne, Montgomery, AL, 36116 (2004)
1103 Essling St, Saginaw, MI, 48601 (2004)
1213 Billion St, Saginaw, MI, 48601 (2004)
1836 Duskin Ave, Orlando, FL, 32839 (2004)
3220 Virginia Downs, Montgomery, AL, 36116 (1998 - 2002)
1112 Whittington Dr, Saginaw, MI, 48601 (2001)
3220 Virginia Pines Ln, Montgomery, AL, 36116 (2000)
PO Box 14, Fitzpatrick, AL, 36029 (1999)
3220 Virginia St, Montgomery, AL, 36116 (1998 - 1999)
2343 S Michigan Ave, Saginaw, MI, 48602 (1996 - 1997)
1112 Whittington Dr, Saginaw, MI, 48601 (1991 - 1996)
112 Whittington 1, Saginaw, MI, 48601 (1993 - 1996)
2595 Larry Tim Dr, Saginaw, MI, 48601 (1994)
1112 Whittington Dr, Saginaw, MI, 48601 (1993)