Search icon

HOMESTREET, INC.

Company Details

Name: HOMESTREET, INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 20 Dec 2013 (11 years ago)
Financial Date End: 31 Dec 2025
Entity Number: 604957
Place of Formation: WASHINGTON
File Number: 604957
Principal Address: 601 UNION ST 2000 SEATTLE, WA 98101
Mailing Address: LEGAL DEPARTMENT STE 2000 601 UNION ST SEATTLE, WA 98101-1378

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 1305 12TH AVE RD, NAMPA, ID 83686

President

Name Role Address Appointed On
MARK MASON President 601 UNION ST, SEATTLE, WA 98101 2020-11-05

Director

Name Role Address Appointed On Resigned On
MARK MASON Director 601 UNION ST, SEATTLE, WA 98101 2023-11-17 2023-11-17
JAMES MITCHELL Director 601 UNION ST, SEATTLE, WA 98101 2023-11-17 2023-11-17
JEFFREY GREEN Director 601 UNION ST, SEATTLE, WA 98101 2023-11-17 2023-11-17
SANDRA CAVANAUGH Director 601 UNION ST, SEATTLE, WA 98101 2023-11-17 2023-11-17
SCOTT BOGGS Director 601 UNION ST, SEATTLE, WA 98101 2023-11-17 2023-11-17
JOANNE R HARRELL Director 601 UNION ST, SEATTLE, WA 98101 2023-11-17 2023-11-17
S. CRAIG TOMPKINS Director 601 UNION ST, SEATTLE, WA 98101 2023-11-17 No data
NANCY PELLEGRINO Director 601 UNION ST, SEATTLE, WA 98101 2023-11-17 2023-11-17

Secretary

Name Role Address Appointed On Resigned On
GODFREY EVANS Secretary 601 UNION ST, SEATTLE, WA 98101 2023-11-17 2023-11-17

Treasurer

Name Role Address Appointed On Resigned On
DARRELL VAN AMEN Treasurer 601 UNION ST, SEATTLE, WA 98101 2023-11-17 2023-11-17

Filing

Filing Name Filing Number Filing date
Annual Report 0006002061 2024-12-03
Annual Report 0005483176 2023-11-17
Annual Report 0005004038 2022-11-30
Registered Agent Name/Address Change (mass change) 0004645003 2022-03-08
Annual Report 0004492506 2021-11-08
Registered Agent Name/Address Change (mass change) 0004470435 2021-10-29
Annual Report 0004060495 2020-11-05
Annual Report 0003688040 2019-11-29
Annual Report 0003354468 2018-11-28
Annual Report 0003274442 2017-11-01

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-1_09-cv-00113 Judicial Publications - Negotiable Instruments
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location Boise - Southern
Case Type civil

Parties

Name Robert M Chavez
Role Defendant
Name RMC CONSTRUCTION INC.
Role Defendant
Name Louis Steiner
Role Defendant
Name Steiner Development
Role Defendant
Name HOMESTREET BANK
Role Plaintiff
Name HOMESTREET, INC.
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-1_09-cv-00113-0
Date 2009-05-20
Notes ORDER AND MEMORANDUM DECISION granting 9 Motion to Remand; denying as moot 14 Second Motion to Remand to State Court. Signed by Judge Tena Campbell. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jlg) (Mailed a certified copy of this Order to Ada County Court. jlg)
View View File
Opinion ID USCOURTS-idd-1_09-cv-00113-1
Date 2010-03-11
Notes REPORT AND RECOMMENDATIONS re 9 MOTION for Attorney Fees filed by Homestreet Bank. Recommends that dfts pay $12,500 to plaintiff. Objections to R&R due by 3/29/2010. Signed by Judge Samuel Alba (cff/alt)
View View File
Opinion ID USCOURTS-idd-1_09-cv-00113-2
Date 2010-05-11
Notes ORDER ADOPTING REPORT AND RECOMMENDATIONS for 28 Report and Recommendations, Re: 9 Motion for attorney fees filed by Homestreet Bank. Signed by Judge Tena Campbell. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by dks)
View View File

Date of last update: 12 Apr 2025

Sources: Idaho Secretary of State