1361 Leonard St NE, Grand Rapids, MI, 49505 (current address)
1100 Short St NE, Grand Rapids, MI, 49503 (2010 - 2018)
1341 Sunnyside St NE, Grand Rapids, MI, 49525 (2000 - 2016)
2881 Central Park Way NE, Grand Rapids, MI, 49505 (2004 - 2015)
502 Fairview Ave NE, Grand Rapids, MI, 49503 (2007 - 2011)
1508 Hidden Creek Circle Dr NE, Grand Rapids, MI, 49505 (2009 - 2010)
2845 Central Park Way NE, Grand Rapids, MI, 49505 (2007)
2881 Central Park Way NE, Grand Rapids, MI, 49505 (2005)
2881 Central Park Way NE, Grand Rapids, MI, 49505 (2005)
2881 Central Park Way NE, Santa Clara, CA, 95053 (2005)
4304 Pine Ridge Pkwy NE, Grand Rapids, MI, 49525 (2003 - 2004)
2881 Central Park Way NE, Grand Rapids, MI, 49505 (2004)
4304 Pine Ridge Pkwy NE, Grand Rapids, MI, 49525 (2003)
265 W 12th St, Holland, MI, 49423 (1993 - 2002)
2696 Northvale Dr NE, Grand Rapids, MI, 49525 (2001)
4262 Sawkaw Dr NE, Grand Rapids, MI, 49525 (1999 - 2001)
2061 Ridgecrest Rd SE, Grand Rapids, MI, 49546 (2001)
435 Ball Ave NE, Grand Rapids, MI, 49503 (1998 - 2001)
1851 Fuller Ave NE, Grand Rapids, MI, 49505 (1982 - 2001)
4262 Sawkaw Dr NE, Grand Rapids, MI, 49525 (1998 - 2000)
2696 Northvale Dr NE, Grand Rapids, MI, 49525 (1999)
4222 Lamdale Ct SE, Grand Rapids, MI, 49546 (1997 - 1998)
3802 Burton St SE, Grand Rapids, MI, 49546 (1996 - 1998)
4599 28th St SE, Grand Rapids, MI, 49512 (1997)
2061 Ridgecrest Rd SE, Grand Rapids, MI, 49546 (1997)
PO Box 89, Minneapolis, MN, 55480 (1997)
3802 Burton Stse, Grand Rapids, MI, 49546 (1996)
1361 Leonard Stne, Grand Rapids, MI, 49505 (1993 - 1996)