3573 Greenview Ct SE, Grand Rapids, MI, 49546 (current address)
3573 Greenview Ct SE, Grand Rapids, MI, 49546 (2016 - 2019)
349 N Bridge St, Morley, MI, 49336 (2007 - 2018)
28229 County Road 33, Leesburg, FL, 34748 (2009 - 2016)
28229 County Road 33, Leesburg, FL, 34748 (2009 - 2013)
2933 Byron Center Ave SW, Wyoming, MI, 49519 (1998 - 2013)
1861 Trillium Cir NW, Grand Rapids, MI, 49504 (2004 - 2013)
28229 County Road 33, Leesburg, FL, 34748 (2009 - 2013)
2929 Hazel Park Dr, Houston, TX, 77082 (2000 - 2013)
9452 E Orion Trl, Stanwood, MI, 49346 (2001 - 2013)
4121 Crooked Tree Rd SW, Wyoming, MI, 49519 (2012)
Morley, MI, 49336 (2012)
3122 Ashford Park Dr, Houston, TX, 77082 (2001 - 2010)
447 Chasseral Dr NW, Comstock Park, MI, 49321 (2009)
2933 Byron Ct Condo, Wyoming, MI, 04950 (2004)
2933 Byron Center Ave SW, Grand Rapids, MI, 49519 (1999 - 2002)
2933 Baron Ct SW, Wyoming, MI, 49418 (2001 - 2002)
595 24th Ave, Hudsonville, MI, 49426 (2002)
PO Box 84, Jamestown, MI, 49427 (2001 - 2002)
1361 Newcosta Ave, Stanwood, MI, 49346 (2001)
2933 Bryon Center Condo, Wyoming, MI, 49509 (2001)
2929 Hazel Park, Houston, TX, 77082 (2000)
2933 Byron Ctr SE, Wyoming, MI, 49509 (1999 - 2000)
17689 Summit St, Barryton, MI, 49305 (1994 - 1997)
2929 Haze Rd, Houston, TX, 77082 (1993 - 1996)
1769 Summit St, Barryton, MI, 49305 (1993)