11235 Lahring Rd, Gaines, MI, 48436 (current address)
466 Lomond Dr, Port Charlotte, FL, 33953 (2015 - 2018)
466 Lomond Dr, Point Charlotte, FL, 33953 (2018)
11335 Autumn Breeze Trl, Clio, MI, 48420 (2005 - 2016)
1502 Pratt Lake Rd, Gladwin, MI, 48624 (2009 - 2016)
5297 Lancaster Hills Dr, Clarkston, MI, 48346 (2016)
PO Box 988, Englewood, FL, 34295 (2015 - 2016)
5247 Lancaster Hills Dr, Clarkston, MI, 48346 (2015)
4433 Jordan Dr, Grand Blanc, MI, 48439 (2014)
13466 Iroquois Woods Dr, Fenton, MI, 48430 (2010 - 2013)
5460 W Farrand Rd, Clio, MI, 48420 (2002 - 2006)
3252 University Dr, Auburn Hills, MI, 48326 (2005)
11335 Autumn Breeze Trl, Genesee, MI (2005)
2925 Teall St, Flint, MI, 48503 (2003)
13466 Iroquis, Fenton, MI, 48430 (1999 - 2002)
6010 Fountain Pointe, Grand Blanc, MI, 48439 (2001)
5171 Sullivan Rd, Lapeer, MI, 48446 (1989 - 2001)
4090 Lapeer Flint, Burton, MI, 48509 (1998 - 2001)
1295 Oakwood Ln, Saint Clair, MI, 48079 (2000)
5171 Sullivan Lapeer, Fenton, MI, 48430 (1999)
1295 W Oakwood Rd, Oxford, MI, 48371 (1983 - 1993)
5171 Civilian Rd, Lapeer, MI, 48446 (1993)