3125 Imrek Dr, Akron, OH, 44312 (current address)
2535 Royal County Down, Uniontown, OH, 44685 (2009 - 2018)
344 Arlington Ave NW, Canton, OH, 44708 (2017)
404 Stanford St, Akron, OH, 44314 (2012 - 2016)
26188 Deer Rd, Punta Gorda, FL, 33955 (2009 - 2016)
600 Tahiti Ct, Punta Gorda, FL, 33950 (2007 - 2016)
1234 24th St NE, Canton, OH, 44714 (2014 - 2016)
2535 Royal County Down, Uniontown, OH, 44685 (2009 - 2011)
1757 Tapo Canyon Rd, Simi Valley, CA, 93063 (2006 - 2009)
4447 Tobias Ave, Sherman Oaks, CA, 91403 (2007 - 2008)
200 Ford Rd, San Jose, CA, 95138 (2004 - 2007)
111 Otis St, Santa Cruz, CA, 95060 (2005 - 2007)
1501 Salway Ave SW, North Canton, OH, 44709 (2001)
15178 Encanto Dr, Sherman Oaks, CA, 91403 (1995 - 1998)
2305 8th St SW, Akron, OH, 44314 (1989 - 1997)
5167 Gloria Ave, Encino, CA, 91436 (1994)
PO Box 115, Green, OH, 44232 (1994)
6492 N Harris Harbor Dr, Oak Harbor, OH, 43449 (1991 - 1993)
675 6910 E S, Midvale, UT, 84047 (1989)
675 E 6,910th S, Midvale, UT, 84047 (1989)