13593 Orchard Dr, Clifton, VA, 20124 (current address)
3038 Jeannie Anna Ct, Herndon, VA, 20171 (2018 - 2021)
14812 Taconite Dr, Sterling Heights, MI, 48313 (2017 - 2018)
282 Woodside Ct, Rochester Hills, MI, 48307 (1997 - 2018)
2255 N Lovington Dr, Troy, MI, 48083 (2001 - 2017)
13760 Riverwood Dr, Sterling Hts, MI, 48312 (2017)
1231 Bay Hl, Waterford, MI, 48327 (2006 - 2016)
PO Box 186, Union Lake, MI, 48387 (2015 - 2016)
282 Woodside Ct, Rochester, MI, 48307 (2014 - 2015)
5055 Fox Crk N, Clarkston, MI, 48346 (2007 - 2012)
13760 Riverwood Dr, Sterling Heights, MI, 48312 (2011)
80 Arthur Dr, Troy, MI, 48083 (2011)
353 Atwater St, Lake Orion, MI, 48362 (2010 - 2011)
5055 Fox Crk N, Clarkston, MI, 48346 (2005 - 2006)
1231 Bay Hl, Oakland, MI (2006)
5065 Fox Crk N, Clarkston, MI, 48346 (2006)
820 Edenbough Cir, Auburn Hills, MI, 48326 (2003 - 2005)
5055 Fox County Rd, Clarkston, MI, 48346 (2005)
165 S Opdyke Rd, Auburn Hills, MI, 48326 (2000 - 2004)
820 Edenbough Cir, Auburn Hills, MI, 48326 (2004)
165 South Blvd W, Pontiac, MI, 48341 (2003)
165 S Opdyke Rd, Auburn Hills, MI, 48326 (2000 - 2002)
165 Opdyke Buil 161 S, Auburn Hills, MI, 48326 (2000)
165 S Opdyke Rd, Auburn Hills, MI, 48326 (1999)
1175 Pond Ridge Dr, Troy, MI, 48085 (1995 - 1996)