Search icon

Mountain View Housing Corporation

Company Details

Name: Mountain View Housing Corporation
Jurisdiction: Colorado
Legal type: Domestic nonprofit corporation
Status: Good Standing
Date of registration: 31 May 2006 (19 years ago)
Entity Number: 20061147186
ZIP code: 81039
County: Pueblo County
Place of Formation: COLORADO
Principal Address: 34385 State Highway 167 Fowler CO 81039 US
Mailing Address: PO Box 87 Fowler CO 81039 US

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JZ2YN9JDW4E5 2025-03-03 34385 STATE HIGHWAY 167, FOWLER, CO, 81039, 9749, USA 34385 STATE HWY 167, PO BOX 87, FOWLER, CO, 81039, USA

Business Information

Congressional District 03
State/Country of Incorporation CO, USA
Activation Date 2024-03-05
Initial Registration Date 2008-05-22
Entity Start Date 2006-06-11
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEVEN R CORDOVA
Address PO BOX 87, FOWLER, CO, 81039, USA
Title ALTERNATE POC
Name SHELLEY PFEIFF
Address PO BOX 87, FOWLER, CO, 81039, USA
Government Business
Title PRIMARY POC
Name STEVEN R CORDOVA
Address PO BOX 87, FOWLER, CO, 81039, USA
Title ALTERNATE POC
Name SHELLEY PFEIFF
Address PO BOX 87, FOWLER, CO, 81039, USA
Past Performance
Title PRIMARY POC
Name STEVEN R CORDOVA
Address PO BOX 87, FOWLER, CO, 81039, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
53BQ6 Obsolete Non-Manufacturer 2008-05-23 2024-03-05 No data 2025-03-03

Contact Information

POC STEVEN R. CORDOVA
Phone +1 719-263-4233
Fax +1 719-263-5460
Address 34385 STATE HIGHWAY 167, FOWLER, CO, 81039 9749, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Transaction History

Transaction ID Type Date Effective date Name Comment
20241781818 File Report 2024-07-24 2024-07-24 No data Principal address changed, Change in registered agent information
20231689221 File Report 2023-06-28 2023-06-28 No data Principal address changed, Change in registered agent information
20221715363 File Report 2022-07-25 2022-07-25 No data No data
20211392161 File Report 2021-04-24 2021-04-24 No data No data
20201646284 File Report 2020-07-26 2020-07-26 No data Change of Registered Agent
20191437454 File Report 2019-05-24 2019-05-24 No data No data
20181327321 File Report 2018-04-23 2018-04-23 No data No data
20171332603 File Report 2017-04-27 2017-04-27 No data No data
20161515229 File Report 2016-07-28 2016-07-28 No data No data
20151490709 File Report 2015-07-28 2015-07-28 No data No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
CO99Q051007-11Z Department of Housing and Urban Development 14.181 - SUPPORTIVE HOUSING FOR PERSONS WITH DISABILITIES 2010-09-19 2013-06-11 S811 DIS PRAC RENS
Recipient MOUNTAIN VIEW HOUSING CORPORATION
Recipient Name Raw MOUNTAIN VIEW DEVELOPMENT
Recipient UEI JZ2YN9JDW4E5
Recipient DUNS 797936056
Recipient Address 711 BARNES AVENUE, LA JUNTA, OTERO, COLORADO, 81050, UNITED STATES
Obligated Amount 21917.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-4904098 Corporation Unconditional Exemption 34385 HWY 167, FOWLER, CO, 81039-9749 2007-03
In Care of Name % DAWN ROMERO
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific 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 deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Housing & Shelter: Housing Development, Construction, Management
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name Mountain View Housing Corporation
EIN 20-4904098
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 34385 Hwy 167, Fowler, CO, 81039, US
Principal Officer's Name Steven Cordova
Principal Officer's Address 34385 Hwy 167, Fowler, CO, 81039, US
Organization Name Mountain View Housing Corporation
EIN 20-4904098
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 34385 Hwy 167, Fowler, CO, 81039, US
Principal Officer's Name Steven Cordova
Principal Officer's Address 34385 Hwy 167, Fowler, CO, 81039, US
Organization Name Mountain View Housing Corporation
EIN 20-4904098
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 34385 Hwy 167, Fowler, CO, 81039, US
Principal Officer's Name Steven Cordova
Principal Officer's Address 34385 Hwy 167, Fowler, CO, 81039, US
Organization Name Mountain View Housing Corporation
EIN 20-4904098
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 34385 Hwy 167, Fowler, CO, 81039, US
Principal Officer's Name Steven Cordova
Principal Officer's Address 34385 Hwy 167, Fowler, CO, 81039, US
Organization Name Mountain View Housing Corporation
EIN 20-4904098
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 34385 Hwy 167, Fowler, CO, 81039, US
Principal Officer's Name Steven Cordova
Principal Officer's Address 34385 Hwy 167, Fowler, CO, 81039, US
Organization Name Mountain View Housing Corporation
EIN 20-4904098
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 34385 Hwy 167, Fowler, CO, 81039, US
Principal Officer's Name Steven Cordova
Principal Officer's Address 34385 Hwy 167, Fowler, CO, 81039, US
Organization Name Mountain View Housing Corporation
EIN 20-4904098
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 34385 Hwy 167, Fowler, CO, 81039, US
Principal Officer's Name Steven Cordova
Principal Officer's Address 34385 Hwy 167, Fowler, CO, 81039, US
Organization Name MOUNTAIN VIEW HOUSING CORPORATION
EIN 20-4904098
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 34385 Hwy 167, Fowler, CO, 81039, US
Principal Officer's Name Steven Cordova
Principal Officer's Address 34385 Hwy 167, Fowler, CO, 81039, US
Organization Name Mountain View Housing Corporation
EIN 20-4904098
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 34385 Hwy 167, Fowler, CO, 81039, US
Principal Officer's Name Steven Cordova
Principal Officer's Address 34385 Hwy 167, Fowler, CO, 81039, US
Organization Name Mountain View Housing Corporation
EIN 20-4904098
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 34385 Hwy 167, Fowler, CO, 81039, US
Principal Officer's Name Wayne Snider
Principal Officer's Address 34385 Hwy 167, Fowler, CO, 81039, US
Website URL N/A
Organization Name Mountain View Housing Corporation
EIN 20-4904098
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 34385 Hwy 167, Fowler, CO, 81039, US
Principal Officer's Name Wayne Snider
Principal Officer's Address 34385 Hwy 167, Fowler, CO, 81039, US
Website URL N/A
Organization Name Mountain View Housing Corporation
EIN 20-4904098
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 711 Barnes Ave, La Junta, CO, 81050, US
Principal Officer's Name Wayne Snider
Principal Officer's Address 711 Barnes Ave, La Junta, CO, 81050, US
Website URL N/A
Organization Name Mountain View Housing Corporation
EIN 20-4904098
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 711 Barnes Ave, La Junta, CO, 81050, US
Principal Officer's Name Becky N Otteman
Principal Officer's Address 711 Barnes Ave, La Junta, CO, 81050, US
Website URL N/A
Organization Name MOUNTAIN VIEW HOUSING CORPORATION
EIN 20-4904098
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 711 Barnes Ave, La Junta, CO, 81050, US
Principal Officer's Name Becky N Otteman
Principal Officer's Address 711 Barnes Ave, La Junta, CO, 81050, US
Organization Name MOUNTAIN VIEW HOUSING CORPORATION
EIN 20-4904098
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 711 Barnes Ave, La Junta, CO, 81050, US
Principal Officer's Name Robert Whaley
Principal Officer's Address 711 Barnes Ave, La Junta, CO, 81050, US

Date of last update: 10 Mar 2025

Sources: Colorado's Secretary of State