Search icon

PARK POINTE REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARK POINTE REALTY, INC.
Jurisdiction: Idaho
Legal type: General Business Corporation (D)
Status: Active-Good Standing
Date of registration: 23 Jan 1986 (39 years ago)
Financial Date End: 31 Jan 2026
Entity Number: 251289
Place of Formation: IDAHO
File Number: 251289
ZIP code: 83702
County: Ada County
Mailing Address: RICHARD GROVES 1500 W BANNOCK ST BOISE, ID 83702-5235

Agent

Name Role Address
R CRAIG GROVES Agent 6223 N. DISCOVERY WAY, SUITE 120, BOISE, ID 83713

President

Name Role Address Appointed On
Richard C Groves President P.O. BOX 1001, DONNELLY, ID 83615 2020-12-27

Secretary

Name Role Address Appointed On Resigned On
Chantyle Taylor Secretary 6223 N DISCOVERY WAY, BOISE, ID 83713 2024-01-03 2024-01-03

Vice President

Name Role Address Appointed On Resigned On
Elliott Groves Vice President 6223 N DISCOVERY WAY, BOISE, ID 83713 2024-01-03 2024-01-03

Director

Name Role Address Appointed On Resigned On
Park Pointe Management Services, Inc. Director 6223 N. DISCOVERY WAY, BOISE, ID 83713 2024-01-03 2024-01-03

Form 5500 Series

Employer Identification Number (EIN):
820402327
Plan Year:
2017
Number Of Participants:
52
Sponsors Telephone Number:

Filing

Filing Name Filing Number Filing date
Annual Report 0006048696 2025-01-05
Annual Report 0005534009 2024-01-03
Annual Report 0005007741 2022-12-03
Annual Report 0004565642 2022-01-12
Annual Report 0004107871 2020-12-27

USAspending Awards / Financial Assistance

Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
123072.00
Total Face Value Of Loan:
123072.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123072
Current Approval Amount:
123072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
123867.42

Court Cases

Court Case Summary

Filing Date:
2006-05-31
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Antitrust

Parties

Party Name:
HOWELL
Party Role:
Plaintiff
Party Name:
PARK POINTE REALTY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-02-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Antitrust

Parties

Party Name:
MERRITHEW,
Party Role:
Plaintiff
Party Name:
PARK POINTE REALTY, INC.
Party Role:
Defendant

Court Cases Opinions

Summary

Category:
Judicial Publications
Circuit:
9th
Case Type:
civil
Nature Of Suit:
Antitrust

Parties

Party Role:
Defendant
Party Name:
John and Jane 1-50 Does
Party Role:
Defendant
Party Name:
Holland Realty
Party Role:
Defendant
Party Name:
John L. Scott Real Estate
Party Role:
Defendant
Party Name:
PARK POINTE REALTY, INC.
Party Role:
Defendant

Opinions

PDF File:
Opinion Date:
2008-03-24
Opinion Notes:
MEMORANDUM DECISION AND ORDER denying 166 Plaintiffs' supplemental motions to compel. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jlg, )
PDF File:
Opinion Date:
2008-01-22
Opinion Notes:
MEMORANDUM DECISION AND ORDER Deeming as moot 150 MOTION for Leave to File Excess Pages filed by Aspen Realty, Inc, Deeming as moot 148 MOTION for Extension of Time to Complete Discovery, Deeming as moot 147 MOTION to Compel filed by Renae Bafus, Robert Bafus, Deeming as moot 134 MOTION to Amend filed by Renae Bafus, Robert Bafus, Deeming as moot 131 MOTION for Extension of Time to Amend filed by Renae Bafus, Robert Bafus. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm, )
PDF File:
Opinion Date:
2007-11-30
Opinion Notes:
MEMORANDUM DECISION AND ORDER Granting 139 MOTION for Summary Judgment (Indirect Purchaser and Zero Foreclosure) filed by Aspen Realty, Inc, Denying 144 MOTION for Relief Pursuant to Fed. R. Civ. P. 56(f) filed by Renae Bafus, Robert Bafus. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by ja, )

Summary

Category:
Judicial Publications
Circuit:
9th
Case Type:
civil
Nature Of Suit:
Antitrust

Parties

Party Name:
PARK POINTE REALTY, INC.
Party Role:
Defendant
Party Name:
Michael B Howell
Party Role:
Plaintiff
Party Name:
Peggy Jo Howell
Party Role:
Plaintiff
Party Name:
Dave Merrithew
Party Role:
Plaintiff
Party Name:
Emily Merrithew
Party Role:
Plaintiff

Opinions

PDF File:
Opinion Date:
2008-03-24
Opinion Notes:
MEMORANDUM DECISION AND ORDER denying 102 Plaintiffs' supplemental motions to compel. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jlg, )
PDF File:
Opinion Date:
2008-01-22
Opinion Notes:
MEMORANDUM DECISION AND ORDER Deeming as moot 68 MOTION for Extension of Time to Amend 67 Memorandum Decision&Order Regarding the Amendment and Joinder of Parties filed by Emily Merrithew, Peggy Jo Howell, Dave Merrithew, Michael B Howell, Deeming as moot 72 MOTION for Leave to Amend and Join Party Defendant filed by Emily Merrithew, Peggy Jo Howell, Dave Merrithew, Michael B Howell, Deeming as moot 87 MOTION to Compel DISCOVERY RESPONSES AND DOCUMENT PRODUCTION and MOTION for Extension of Time to Complete Discovery AND FOR EXTENSION OF DEADLINES filed by Emily Merrithew, Dave Merrithew.. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm, )
PDF File:
Opinion Date:
2007-11-30
Opinion Notes:
MEMORANDUM DECISION AND ORDER Granting 77 MOTION for Summary Judgment and/or Judgment on the Pleadings on the Merrithews' Claims filed by Park Pointe Realty, Inc, Denying 80 MOTION for Relief Pursuant to Fed. R. Civ. P. 56(f) filed by Emily Merrithew, Dave Merrithew. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by ja, )

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 May 2025

Sources: Idaho Secretary of State