8230 Mccandlish Rd, Grand Blanc, MI, 48439 (current address)
614 Tim Ct, Tawas City, MI, 48763 (2016 - 2018)
PO Box 972353, Ypsilanti, MI, 48197 (2017)
1515 Ridge Rd, Ypsilanti, MI, 48198 (2003 - 2016)
1310 Thornton Ferry Rd, Hot Springs National Park, AR, 71913 (2014 - 2016)
203 S Harris St, Saline, MI, 48176 (2010 - 2014)
584 Yorkshire Sq, Milan, MI, 48160 (2007 - 2009)
9735 Maplelawn, Ypsilanti, MI, 48198 (2007 - 2008)
222 Creekside Dr, Belleville, MI, 48111 (2007)
23261 Nona St, Dearborn, MI, 48124 (2007)
PO Box 970466, Ypsilanti, MI, 48197 (2001 - 2007)
833 Shadowlawn St, Inkster, MI, 48141 (2002 - 2003)
226 N River St, Ypsilanti, MI, 48198 (1999 - 2001)
1336 W River Park Dr, Inkster, MI, 48141 (1993 - 2001)
563 Sunningdale Dr, Inkster, MI, 48141 (1998 - 2001)
6104 Victoria St, Belleville, MI, 48111 (1996 - 1999)
631 W Troy St, Ferndale, MI, 48220 (1997 - 1998)
3325 Airport Pulling Rd N, Naples, FL, 34105 (1995 - 1997)
13815 Riker Rd, Chelsea, MI, 48118 (1996 - 1997)
1859 Lake Michigan Dr NW, Grand Rapids, MI, 49504 (1997)
745 Blunk St, Plymouth, MI, 48170 (1996 - 1997)
3325 Airport Rd, Clearwater, FL, 34625 (1994 - 1996)
13815 Rieker Dr, Chelsea, MI, 48118 (1996)
201 Harpeth View Pl, Nashville, TN, 37221 (1996)
3325 Airport C4, Clearwater, FL, 34625 (1994)
914 Lantana Ave, Clearwater, FL, 33767 (1994)
1338 River W, Inkster, MI, 48141 (1993)
6921 Lakeview Blvd, Westland, MI, 48185 (1992)