3912 Whispering Way SE, Grand Rapids, MI, 49546 (current address)
271 S Eastowne Dr, Norton Shores, MI, 49444 (2017 - 2018)
4814 Malibu Rd, Anchorage, AK, 99517 (2017 - 2018)
4011 Woodland Creek Dr SE, Grand Rapids, MI, 49512 (2005 - 2017)
2284 Valley St, Norton Shores, MI, 49444 (2001 - 2017)
2555 Fox Run Rd SW, Wyoming, MI, 49519 (2006 - 2016)
4243 S Castle Ridge Dr SE, Grand Rapids, MI, 49508 (2015 - 2016)
4243 S Castle Ridge Dr SE, Grand Rapids, MI, 49508 (2016)
4252 Forest Creek Ct SE, Grand Rapids, MI, 49512 (2004 - 2011)
N Letters, Grand Rapids, MI, 49546 (2009 - 2011)
441 Overbrook St, Muskegon, MI, 49444 (2003 - 2010)
PO Box 729, Columbia, MD, 21045 (2009 - 2010)
2255 Fox Run, Grand Rapids, MI, 49512 (2008)
2555 Fox Sw Rd, Wyoming, MI, 49519 (2007)
2358 Paden St, Jackson, MS, 39204 (2007)
3320 Pine Meadow Dr SE, Grand Rapids, MI, 49512 (2003 - 2005)
3320 Pine Meadow Dr SE, Grand Rapids, MI, 49512 (2004 - 2005)
4252 Forest Creek Ct SE, Kentwood, MI, 49512 (2003 - 2004)
4252 Forest Creek Ct SE, Kentwood, MI, 49512 (2004)
760 Emerald St, Muskegon, MI, 49442 (2002 - 2003)
441 Olderbrook Dr, Muskegon, MI, 49444 (2003)
22 Calvin College Apt Phi, Grand Rapids, MI, 49503 (2002 - 2003)
Phi 23 Calvin College, Grand Rapids, MI, 49546 (2003)
1241 Morgan Ave, Muskegon, MI, 49442 (2002)
22 Calvin College E, Grand Rapids, MI, 49546 (2002)
23 Phi, Grand Rapids, MI, 49546 (2002)