3095 S Charmwood Dr, Port Huron, MI, 48060 (current address)
3472 Conger St, Port Huron, MI, 48060 (2011 - 2019)
5 Armistead St, Fort Bragg, NC, 28307 (2016 - 2018)
804 S State St, Ann Arbor, MI, 48104 (1995 - 2016)
404 Avenue Of The Carolinas, Southern Pines, NC, 28327 (2015 - 2016)
15853 Starling Water Dr, Lithia, FL, 33547 (2009 - 2015)
404 Ave Of The Carolinas, Whispering Pines, NC, 28327 (2015)
3333 Richards Dr, Port Huron, MI, 48060 (2006 - 2014)
332 Sterling Dr, Brooklyn, NY, 11209 (2011 - 2013)
527 Birdie Ct, Onalaska, WI, 54650 (2012)
1022 Ironwood Ct, Leavenworth, KS, 66048 (2007 - 2009)
3780 Copperfield Dr, Bryan, TX, 77802 (2002 - 2008)
3780 Copperfield Dr, Bryan, TX, 77802 (2004 - 2007)
4121 Matthews Pl, Fort Knox, KY, 40121 (2006 - 2007)
2740 Brittany Ter, Manhattan, KS, 66502 (2001 - 2004)
General Delivery, Bryan, TX, 77803 (2003)
2740 Brittany Ter, Manhattan, KS, 66502 (2001 - 2002)
2170 Cram Pl, Ann Arbor, MI, 48105 (1999 - 2002)
2765 Windwood Dr, Ann Arbor, MI, 48105 (1998 - 2001)
328 Pine Knoll Dr, Battle Creek, MI, 49014 (1997 - 1998)
3283 B Pineknoll Dr, Battle Creek, MI, 49017 (1996 - 1997)
4842 Byron Dr, Vassar, MI, 48768 (1989 - 1996)
432 S 4th Ave, Ann Arbor, MI, 48104 (1995)