Search icon

ZONE THREE COORDINATING COMMITTEE, INC.

Company Details

Name: ZONE THREE COORDINATING COMMITTEE, INC.
Jurisdiction: Colorado
Legal type: Domestic nonprofit corporation
Status: Good Standing
Date of registration: 16 Aug 1995 (30 years ago)
Entity Number: 19951102897
ZIP code: 80701
County: Morgan County
Place of Formation: COLORADO
Principal Address: 19306 County Rd N Fort Morgan CO 80701 US

Agent

Name Role Address
Tamera J Berbee Agent 19306 County Rd N Fort Morgan CO 80701 US

Transaction History

Transaction ID Type Date Effective date Name Comment
20241808330 File Report 2024-07-30 2024-07-30 No data Change in registered agent information
20231791889 File Report 2023-07-27 2023-07-27 No data Principal address changed, Change in registered agent information
20221854484 File Report 2022-08-31 2022-08-31 No data Principal address changed, Change in registered agent information
20211672466 File Report 2021-07-23 2021-07-23 No data Change of Registered Agent / Change of Registered Agent Address / Change of Entity Address
20201935001 File Report 2020-10-28 2020-10-28 No data No data
20191606233 File Report 2019-07-26 2019-07-26 No data No data
20181857189 File Report 2018-10-30 2018-10-30 No data No data
20171820367 File Report 2017-10-31 2017-10-31 No data Change of Entity Address
20161706069 File Report 2016-10-20 2016-10-20 No data No data
20151653326 File Report 2015-10-07 2015-10-07 No data No data

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
84-1312765 Corporation Unconditional Exemption 19306 COUNTY RD N, FORT MORGAN, CO, 80701-7703 1996-04
In Care of Name % TREASURER
Group Exemption Number 0000
Subsection Agricultural Organization, Horticultural Organization, Labor Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name ZONE THREE COORDINATING COMMITTEE
EIN 84-1312765
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 19306 County Road N, Fort Morgan, CO, 80701, US
Principal Officer's Name Tamera J Berbee
Principal Officer's Address 19306 County Rd N, Fort Morgan, CO, 80701, US
Organization Name ZONE THREE COORDINATING COMMITTEE
EIN 84-1312765
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 19306 County Road N, Fort Morgan, CO, 80701, US
Principal Officer's Name Tamera J Berbee
Principal Officer's Address 19306 County Rd N, Fort Morgan, CO, 80701, US
Organization Name ZONE THREE COORDINATING COMMITTEE
EIN 84-1312765
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 19306 County Road N, Fort Morgan, CO, 80701, US
Principal Officer's Name Tamera Berbee
Principal Officer's Address 19306 County Road N, Fort Morgan, CO, 80701, US
Organization Name ZONE THREE COORDINATING COMMITTEE
EIN 84-1312765
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 300 N Star Loop, Cheyenne, WY, 82009, US
Principal Officer's Name Vivian Beard
Principal Officer's Address 300 N Star Loop, Cheyenne, WY, 82009, US
Organization Name ZONE THREE COORDINATING COMMITTEE
EIN 84-1312765
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 300 N Star Loop, Cheyenne, WY, 82009, US
Principal Officer's Name Vivian Beard
Principal Officer's Address 300 N Star Loop, Cheyenne, WY, 82009, US
Organization Name ZONE THREE COORDINATING COMMITTEE
EIN 84-1312765
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 300 North Star Loop, Cheyenne, WY, 82009, US
Principal Officer's Name Vivian Beard
Principal Officer's Address 300 North Star Loop, Cheyenne, WY, 82009, US
Organization Name ZONE THREE COORDINATING COMMITTEE
EIN 84-1312765
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 300 North Star Loop, Cheyenne, WY, 82009, US
Principal Officer's Name Vivian Beard
Principal Officer's Address 300 North Star Loop, Cheyenne, WY, 82009, US
Website URL N/A
Organization Name ZONE THREE COORDINATING COMMITTEE
EIN 84-1312765
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 300 North Star Loop, Cheyenne, WY, 82009, US
Principal Officer's Name Vivian Beard
Principal Officer's Address 300 North Star Loop, Cheyenne, WY, 82009, US
Website URL N/A
Organization Name ZONE THREE COORDINATING COMMITTEE
EIN 84-1312765
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 300 North Star Loop, Cheyenne, WY, 82009, US
Principal Officer's Name Vivian Beard
Principal Officer's Address 300 North Star Loop, Cheyenne, WY, 82009, US
Organization Name ZONE THREE COODINATING COMMITTEE INC
EIN 84-1312765
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 300 N Star Loop, Cheyenne, WY, 82009, US
Principal Officer's Name Vivian Beard
Principal Officer's Address 300 N Star Loop, Cheyenne, WY, 82009, US
Website URL n/a
Organization Name ZONE THREE COODINATING COMMITTEE INC
EIN 84-1312765
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8040 SE CHERRY CREEK RD, FRANKTOWN, CO, 80116, US
Principal Officer's Name JEAN FELL
Principal Officer's Address 8040 SE CHERRY CREEK RD, FRANKTOWN, CO, 80116, US
Organization Name ZONE THREE COODINATING COMMITTEE INC
EIN 84-1312765
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8040 SE Cherry Creek Rd, Franktown, CO, 80116, US
Principal Officer's Name Jean Fell
Principal Officer's Address 8040 SE Cherry Creek Rd, Franktown, CO, 80116, US
Organization Name ZONE THREE COODINATING COMMITTEE INC
EIN 84-1312765
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8040 SE CHERRY CREEK RD, FRANKTOWN, CO, 80116, US
Principal Officer's Name JEAN FELL
Principal Officer's Address 8040 SE CHERRY CREEK RD, FRANKTOWN, CO, 80116, US
Organization Name ZONE THREE COODINATING COMMITTEE INC
EIN 84-1312765
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8100 RALSTON ROAD SUITE 220, ARVADA, CO, 80002, US
Principal Officer's Name JEAN FELL
Principal Officer's Address 8040 SE CHERRY CREEK RD, FRANKTOWN, CO, 80116, US
Organization Name ZONE THREE COODINATING COMMITTEE INC
EIN 84-1312765
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8100 RALSTON ROAD SUITE 220, ARVADA, CO, 80002, US
Principal Officer's Name JEAN FELL
Principal Officer's Address 8040 E CHERRY CREEK RD, FRANKTOWN, CO, 80116, US
Organization Name ZONE THREE COODINATING COMMITTEE INC
EIN 84-1312765
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8100 RALSTON ROAD STE 220, ARVADA, CO, 80002, US
Principal Officer's Name JEAN FELL
Principal Officer's Address 8040 E CHERRY CREEK ROAD, FRANKTOWN, CO, 80116, US
Organization Name ZONE THREE COODINATING COMMITTEE INC
EIN 84-1312765
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8100 Ralston Road Suite 220, Arvada, CO, 80002, US
Principal Officer's Name Jean Fell
Principal Officer's Address 8040 E Cherry Creek Road, Franktown, CO, 80116, US

Date of last update: 10 Mar 2025

Sources: Colorado's Secretary of State