797 Teague Trl, Lady Lake, FL, 32159 (current address)
34 Palm Rd, Ocala, FL, 34472 (2019 - 2021)
148 SE 62nd Ter, Ocala, FL, 34472 (2015 - 2018)
6681 27th Way N, Saint Petersburg, FL, 33702 (1997 - 2017)
5396 NE 136th Pl, Oxford, FL, 34484 (2012 - 2014)
148 SE 62nd, Ocala, FL, 34472 (2013)
2121 W Main St, Mesa, AZ, 85201 (2001 - 2013)
519 Country Club Dr, Winter Park, FL, 32789 (2001 - 2013)
4517 SE 31st Pl, Ocala, FL, 34480 (2009 - 2013)
PO Box 284, Sumterville, FL, 33585 (2001 - 2013)
2450 Robert D Rd, Mount Dora, FL, 32757 (2005 - 2008)
6030 SE 5 Thn Pl, Saint Cloud, FL, 34772 (2008)
6030 SE 51st Pl, Ocala, FL, 34472 (2008)
6000 Tremayne Dr, Mount Dora, FL, 32757 (2006 - 2008)
1782 County Rd, Sumterville, FL, 33569 (2005)
1 416th Ter, Oviedo, FL, 32765 (2004)
416 Deive Te, Oviedo, FL, 32765 (2003)
6681 27th, Saint Petersburg, FL, 33702 (2000)
1782 Cr 543a, Sumterville, FL, 33585 (2000)
416 Tc Dr, Oviedo, FL, 32765 (2000)
3376 S Stroud Ter, Inverness, FL, 34450 (1997)
6661 17th Ln N, Saint Petersburg, FL, 33702 (1993 - 1996)
4116 Yardley Ave N, Saint Petersburg, FL, 33713 (1992 - 1994)
1320 N Mcqueen Rd, Chandler, AZ, 85225 (1991 - 1993)
2121 Main Stw 1062, Mesa, AZ, 85201 (1991 - 1993)
1360 W Isabella Ave, Mesa, AZ, 85202 (1991)