188 Cypress Ave NW, Point Charlotte, FL, 33952 (current address)
11630 E Lansing Rd, Durand, MI, 48429 (2016 - 2018)
8432 Cedarcrest Dr, Traverse City, MI, 49685 (1996 - 2016)
46000 Geddes Rd, Canton, MI, 48188 (2001 - 2016)
188 Cypress Ave NW, Port Charlotte, FL, 33952 (2016)
1211 Hull Ave, Ypsilanti, MI, 48198 (2000 - 2016)
233 Alpine Dr, Winter Haven, FL, 33881 (2005 - 2016)
34080 Edmonton St, Farmington Hills, MI, 48335 (2001 - 2016)
4371 Saint Andrews St, Howell, MI, 48843 (2006 - 2016)
4255 Cedar Lake Rd, Howell, MI, 48843 (2012 - 2016)
5270 Oaklane Dr, Prescott, MI, 48756 (2013 - 2016)
359 Deddes, Canton, MI, 48188 (1998 - 2013)
521 Cherokee Blvd, Howell, MI, 48843 (2009 - 2012)
521 Cherokee Bend Dr, Howell, MI, 48843 (2008)
Dan, Brighton, MI, 48114 (2008)
PO Box 6508, Mesa, AZ, 85216 (2008)
1707 S Hughes Rd, Brighton, MI, 48114 (2007)
734 Beechnut Ct, Fowlerville, MI, 48836 (2007)
2855 Lanier Ct, Howell, MI, 48843 (2006)
25113 Cheyenne Ave, Flat Rock, MI, 48134 (2006)
46000 Geddes Rd, Canton, MI, 48188 (1998 - 2005)
301 Becket Dr, Brighton, MI, 48116 (2005)
12893 Balsam St, Southgate, MI, 48195 (2004 - 2005)
6376 Wildflower Ln, Brighton, MI, 48116 (2005)
359 46000 Geddes, Canton, MI, 48188 (2004)
359 46000 Geddes R, Canton, MI, 48188 (2004)
4600 Geddes Apt, Canton, MI, 48188 (2002)
46000 Gelles, Canton, MI, 48188 (2002)
4600 Geddes 359, Canton, MI, 48188 (2000)
23108 Genesee, Westland, MI, 48186 (1999)
359 Geddes 46000, Canton, MI, 48188 (1999)
32108 Genessee St, Westland, MI, 48186 (1996 - 1998)
PO Box 254, Lake Ann, MI, 49650 (1995)
314 Sable St, Alpena, MI, 49707 (1992 - 1994)
3009 S Ward Branch Rd, Rogers City, MI, 49779 (1992 - 1993)
289 N Third St, Rogers City, MI, 49779 (1993)
405 S Second St, Rogers City, MI, 49779 (1991 - 1992)