2063 E Centre Ave, Portage, MI, 49002 (current address)
7510 Timbercreek Ct, Portage, MI, 49024 (2006 - 2016)
629 Della St, Portage, MI, 49002 (2016)
880 Calm Lake Cir, Rochester, NY, 14612 (2010 - 2015)
7611 Timbercreek Ct, Portage, MI, 49024 (2014 - 2015)
531 Union St, Plainwell, MI, 49080 (2012 - 2014)
606 Lynn Ave, Kalamazoo, MI, 49008 (1998 - 2013)
201 3rd Lake Dr, Six Lakes, MI, 48886 (2013)
101 Greenleaf Mdws, Rochester, NY, 14612 (2012 - 2013)
1405 Union Park Dr, Vicksburg, MI, 49097 (2011)
880calm Lakecircle, Rochester, NY, 14612 (2011)
7581 S 12th St, Portage, MI, 49024 (2008 - 2010)
2737 Kover Rd, Rochester, NY, 14622 (2009)
1020 Campbell St, Rochester, NY, 14611 (2001 - 2008)
525 S Burdick St, Kalamazoo, MI, 49007 (2007)
4 Timbercreek Ct, Portage, MI, 49024 (2007)
5367 E Ml Ave, Kalamazoo, MI, 49048 (2006)
461 Shields St, Kalamazoo, MI, 49048 (2004 - 2006)
PO Box 11406, Rochester, NY, 14611 (2001 - 2006)
5158 Pavilion Dr, Kalamazoo, MI, 49048 (1999 - 2004)
606 Lynn Ave, Kalamazoo, MI, 49008 (2000)
606 Lynn Ave, Kalamazoo, MI, 49008 (1998 - 2000)
210 2nd St, Vicksburg, MI, 49097 (1994 - 2000)
35747 Margurite Ln, Paw Paw, MI, 49079 (1998 - 2000)
298 Ames St, Rochester, NY, 14611 (1997 - 1998)
1940 Howard St, Kalamazoo, MI, 49008 (1996)
1029 Par 4 Cir, Kalamazoo, MI, 49008 (1993 - 1995)
1100 English Rd, Rochester, NY, 14616 (1989 - 1994)
182 Santee St, Rochester, NY, 14606 (1993)
6704 Walburn St, Kalamazoo, MI, 49048 (1992 - 1993)