Search icon

The United States Pony Clubs, Inc.

Branch

Company Details

Name: The United States Pony Clubs, Inc.
Jurisdiction: Colorado
Legal type: Foreign profit corporation
Status: Good Standing
Date of registration: 11 May 2010 (15 years ago)
Branch of: The United States Pony Clubs, Inc., KENTUCKY (Company Number 0479190)
Entity Number: 20101271592
ZIP code: 80212
County: Denver County
Place of Formation: KENTUCKY
Principal Address: 4041 Iron Works Parkway Lexington KY 40511-8483 US
Mailing Address: Affinity Fundraising Registration P.O. Box 12129 Denver CO 80212 US

Transaction History

Transaction ID Type Date Effective date Name Comment
20241390704 File Report 2024-04-03 2024-04-03 No data No data
20231461285 File Report 2023-04-27 2023-04-27 No data No data
20228189971 Statement of Change Changing the Registered Agent Information 2022-12-05 2022-12-05 No data Registered agent information changed;
20221391664 File Report 2022-04-21 2022-04-21 No data No data
20211372516 File Report 2021-04-20 2021-04-20 No data No data
20201331461 Statement of Change Changing the True Name 2020-04-13 2020-04-13 The United States Pony Clubs, Inc. Change of entity name
20201331474 File Report 2020-04-13 2020-04-13 No data No data
20191374334 File Report 2019-04-30 2019-04-30 No data No data
20181365370 File Report 2018-05-01 2018-05-01 No data No data
20171342770 File Report 2017-05-01 2017-05-01 No data No data

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
84-0605780 Association Unconditional Exemption 500 COUNTY ROAD 102, CARBONDALE, CO, 81623-9625 2002-09
In Care of Name % ALYSON BOELL
Group Exemption Number 3887
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
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 M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name ROARING FORK HOUNDS PONY CLUB

Form 990-N (e-Postcard)

Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-0605780
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 500 County Rd 102, Carbondale, CO, 81623, US
Principal Officer's Name Jennifer Sauer
Principal Officer's Address 500 County Rd 102, Carbondale, CO, 81623, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-0605780
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 500 County Rd 102, Carbondale, CO, 81623, US
Principal Officer's Name Jennifer Sauer
Principal Officer's Address 500 County Rd 102, Carbondale, CO, 81623, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-0605780
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 500 County Rd 102, Carbondale, CO, 81623, US
Principal Officer's Name Jennifer Sauer
Principal Officer's Address 500 County Rd 102, Carbondale, CO, 81623, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-0605780
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 500 County Rd 102, Carbondale, CO, 81623, US
Principal Officer's Name Daisie Foglesong
Principal Officer's Address 500 County Rd 102, Carbondale, CO, 81623, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-0605780
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 638 N Thomas Road, Carbondale, CO, 81623, US
Principal Officer's Name Valery Kelly
Principal Officer's Address 638 N Thomas Road, Carbondale, CO, 81623, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-0605780
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 638 N Thomas Road, Carbondale, CO, 81623, US
Principal Officer's Name Valery Kelly
Principal Officer's Address 638 N Thomas Road, Carbondale, CO, 81623, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-0605780
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 638 N Thomas Road, Carbondale, CO, 81623, US
Principal Officer's Name Valerie Kelly
Principal Officer's Address 638 N Thomas Road, Carbondale, CO, 81623, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-0605780
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 2110 County Rd 112, Carbondale, CO, 81623, US
Principal Officer's Name Valery Kelly
Principal Officer's Address 638 N Thomas Rd, Carbondale, CO, 81623, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-0605780
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 2110 County Road 112, Carbondale, CO, 81623, US
Principal Officer's Name Valery Kelly
Principal Officer's Address 638 N Thomas Rd, Carbondale, CO, 81623, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-0605780
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 250 Willow Lane, Carbondale, CO, 81623, US
Principal Officer's Name Sue Pietrzak
Principal Officer's Address 1796 East Sopris Creek Rd, Basalt, CO, 81621, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-0605780
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 1796 East Spris Creek Road, Basalt, CO, 81621, US
Principal Officer's Name Sue Pietrzak
Principal Officer's Address 1796 East Spris Creek Road, Basalt, CO, 81621, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-0605780
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 1796 East Spris Creek Road, Basalt, CO, 81621, US
Principal Officer's Name Sue Pietrzak
Principal Officer's Address 1976 East Sopris Creek Road, Basalt, CO, 81621, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-0605780
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 1796 E Sopris Creek Road, Basalt, CO, 81621, US
Principal Officer's Name Sue Pietrzack
Principal Officer's Address 1796 E Sopris Creek Road, Basalt, CO, 81621, US
Organization Name USPC NEWCO INC
EIN 84-0605780
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 1796 East Sopris Creek Road, Basalt, CO, 81621, US
Principal Officer's Name Sue Pietrzak
Principal Officer's Address 1796 East Sopris Creek Road, Basalt, CO, 81621, US
Website URL pietrzak@rof.net
Organization Name USPC NEWCO INC
EIN 84-0605780
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 1796 East Sopris Creek Road, Basalt, CO, 81621, US
Principal Officer's Name Sue Pietrzak
Principal Officer's Address 1796 East Sopris Creek Road, Basalt, CO, 81621, US
Organization Name USPC NEWCO INC
EIN 84-0605780
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 1796 East Sopris Creek Road, Basalt, CO, 81621, US
Principal Officer's Name Sue Pzietrzak
Principal Officer's Address 1796 East Sopris Creek Road, Basalt, CO, 81621, US
84-0708081 Association Unconditional Exemption 3427 FOSTER PL, LOVELAND, CO, 80538-6437 2002-09
In Care of Name % SARAH LACY
Group Exemption Number 3887
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
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 M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name CENTENNIAL PONY CLUB

Form 990-N (e-Postcard)

Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-0708081
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 3427 Foster Pl, Loveland, CO, 80538, US
Principal Officer's Name Sarah Margaret Lacy
Principal Officer's Address 3427 Foster Pl, Loveland, CO, 80538, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-0708081
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 3427 Foster Place, Loveland, CO, 80538, US
Principal Officer's Name Sarah Margaret Lacy
Principal Officer's Address 3427 Foster Place, Loveland, CO, 80538, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-0708081
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 6100 PONDEROSA LN, BELLVUE, CO, 80512, US
Principal Officer's Name Timalynn Michelle Matthews
Principal Officer's Address 6100 PONDEROSA LN, BELLVUE, CO, 80512, US
Website URL www.ponyclub.org
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-0708081
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 6255 County Road 88, Fort collins, CO, 80524, US
Principal Officer's Name Jeane Kearl
Principal Officer's Address 9505 Weld Cty Rd 84, Fort collins, CO, 80524, US
Website URL Riverside Technology
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-0708081
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 6255 County Road 88, Fort Collins, CO, 80524, US
Principal Officer's Name Sharon Austin
Principal Officer's Address 6255 County Road 88, Fort Collins, CO, 80524, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-0708081
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 6255 County Road 88, Fort Collins, CO, 80524, US
Principal Officer's Name Sharon Austin
Principal Officer's Address 6255 County Road 88, Fort Colllins, CO, 80524, US
Website URL CPC
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-0708081
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 706 Walnut St, Windsor, CO, 80550, US
Principal Officer's Name Sonja Scullion
Principal Officer's Address 706 Walnut St, Windsor, CO, 80550, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-0708081
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 706 Walnut St, Windsor, CO, 80550, US
Principal Officer's Name Sonja Scullion
Principal Officer's Address 706 Walnut St, Windsor, CO, 80550, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-0708081
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 706 Walnut St, Windsor, CO, 80525, US
Principal Officer's Name Sonja Scullion
Principal Officer's Address 706 Walnut St, Windsor, CO, 80550, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-0708081
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 2625 Willow Creek Dr, Fort Collins, CO, 80525, US
Principal Officer's Name Sonja Scullion
Principal Officer's Address 706 Walnut St, Windsor, CO, 80550, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-0708081
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 706 Walnut St, Windsor, CO, 80550, US
Principal Officer's Name Sonja Scullion
Principal Officer's Address 706 Walnut St, Windsor, CO, 80550, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-0708081
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 706 WALNUT ST, WINDSOR, CO, 80550, US
Principal Officer's Name SONJA SCULLION
Principal Officer's Address 706 WALNUT ST, WINDSOR, CO, 80550, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-0708081
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 1401 Linden Lake Road, Fort Collins, CO, 80524, US
Principal Officer's Name Sonja Scullion
Principal Officer's Address 706 Walnut St, Windsor, CO, 80550, US
Website URL workmanc@comcast.net
Organization Name USPC NEWCO INC
EIN 84-0708081
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 7136 Daryn Lane, Fort Collins, CO, 80524, US
Principal Officer's Name Fiona Gammonley
Principal Officer's Address 7136 Daryn Lane, Fort Collins, CO, 80524, US
Organization Name USPC NEWCO INC
EIN 84-0708081
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 3175 Worthington Ave, Fort Collins, CO, 805262775, US
Principal Officer's Name Crystal Boyd
Principal Officer's Address 3175 Worthington Ave, Fort Collins, CO, 805262775, US
Organization Name USPC NEWCO INC
EIN 84-0708081
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 3175 Worthington Ave, Fort Collins, CO, 805262775, US
Principal Officer's Name Crystal Boyd
Principal Officer's Address 3175 Worthington Ave, Fort Collins, CO, 805262775, US
Organization Name USPC NEWCO INC
EIN 84-0708081
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 c/o Crystal Boyd, 3175 Worthington Ave, Fort Collins, CO, 805262775, US
Principal Officer's Name Crystal Boyd
Principal Officer's Address 3175 Worthington Ave, Fort Collins, CO, 805262775, US
84-0814996 Association Unconditional Exemption 41590 COUNTY ROAD 36, STEAMBOAT SPR, CO, 80487-9207 2002-09
In Care of Name % ANNE KAKELA
Group Exemption Number 3887
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
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 M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name YAMPA VALLEY PONY CLUB

Form 990-N (e-Postcard)

Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-0814996
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 41590 County Road 36, Steamboat Springs, CO, 80487, US
Principal Officer's Name Anne Kakela
Principal Officer's Address 41590 County Road 36, Steamboat Springs, CO, 80487, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-0814996
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 41590 County Road 36, Steamboat Springs, CO, 80487, US
Principal Officer's Name Anne Kakela
Principal Officer's Address 41590 County Road 36, Steamboat Springs, CO, 80487, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-0814996
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 41590 County Road 36, Steamboat Springs, CO, 80487, US
Principal Officer's Name Anne Kakela
Principal Officer's Address 41590 County Road 36, Steamboat Springs, CO, 80487, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-0814996
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 41590 County Road 36, Steamboat Springs, CO, 80487, US
Principal Officer's Name Anne Kakela
Principal Officer's Address 41590 County Road 36, Steamboat Springs, CO, 80487, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-0814996
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 41590 County Road 36, Steamboat Springs, CO, 80487, US
Principal Officer's Name Anne Kakela
Principal Officer's Address 41590 County Road 36, Steamboat Springs, CO, 80487, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-0814996
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 366 Pearl St, steamboat springs, CO, 80487, US
Principal Officer's Name Christine Pietras
Principal Officer's Address 366 Pearl st, steamboat springs, CO, 80487, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-0814996
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 PO Box 773866, Steamboat Springs, CO, 80477, US
Principal Officer's Name Rich Hager
Principal Officer's Address PO Box 773866, Steamboat Springs, CO, 80477, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-0814996
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 PO box 773866, Steamboat Springs, CO, 80477, US
Principal Officer's Name Rich Hager
Principal Officer's Address PO Box 773866, Steamboat Springs, CO, 80477, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-0814996
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 PO Box 773866, Steamboat Springs, CO, 80477, US
Principal Officer's Name Rich Hager
Principal Officer's Address PO Box 773866, Steambot Springs, CO, 80477, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-0814996
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 PO Box 880332, Steamboat Springs, CO, 80488, US
Principal Officer's Name Jill Boyd
Principal Officer's Address PO Box 880332, Steamboat Springs, CO, 80488, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-0814996
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 PO Box 1025, Hayden, CO, 81639, US
Principal Officer's Name Patty Gold
Principal Officer's Address 649 Meadowbrook Circle, Steamboat Springs, CO, 80487, US
Website URL www.yampavalley.ponyclub.org
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-0814996
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 PO Box 1025, Hayden, CO, 81639, US
Principal Officer's Name Patty Gold District Commissioner
Principal Officer's Address 649 Meadowbrook Circle, Steamboat Spgs, CO, 80487, US
Website URL www.yampavalley.ponyclub.org
Organization Name USPC NEWCO INC
EIN 84-0814996
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 PO Box 775307, Steamboat Springs, CO, 80477, US
Principal Officer's Name Christina Haxton
Principal Officer's Address PO Box 775307, Steamboat Springs, CO, 80477, US
Organization Name USPC NEWCO INC
EIN 84-0814996
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 PO Box 773420, Steamboat Springs, CO, 804773420, US
Principal Officer's Name Michele H Rothe
Principal Officer's Address PO Box 773420, Steamboat Springs, CO, 804773420, US
84-6037017 Association Unconditional Exemption 4601 E BELLEVIEW AVE, CHERRY HL VLG, CO, 80121-8107 2002-09
In Care of Name % NANCY SACHS
Group Exemption Number 3887
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
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 M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name PLATTE VALLEY PONY CLUB

Form 990-N (e-Postcard)

Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-6037017
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 4601 E Belleview Ave, Cherry Hills Village, CO, 80121, US
Principal Officer's Name Nancy Sachs
Principal Officer's Address 958 S Gilpin St, Denver, CO, 80209, US
Website URL https://plattevalleyponyclub.com/
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-6037017
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 4601 E Belleview Ave, Cherry Hills Village, CO, 80121, US
Principal Officer's Name Nancy Sachs
Principal Officer's Address 958 S Gilpin St, Denver, CO, 80209, US
Website URL https://plattevalleyponyclub.com/
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-6037017
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 8645 Forrest Drive, Highlands Ranch, CO, 80126, US
Principal Officer's Name Jessica Bienemann
Principal Officer's Address 8645 Forrest Drive, Highlands Ranch, CO, 80126, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-6037017
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 8645 Forrest Drive, Highlands Ranch, CO, 80126, US
Principal Officer's Name Jessica Bienemann
Principal Officer's Address 8645 Forrest Drive, Highlands Ranch, CO, 80126, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-6037017
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 8645 Forrest Drive, Highlands Ranch, CO, 80126, US
Principal Officer's Name Jessica Bienemann
Principal Officer's Address 8645 Forrest Drive, Highlands Ranch, CO, 80126, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-6037017
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 2356 Thistle Ridge Circle, Highlands Ranch, CO, 80126, US
Principal Officer's Name Rachelle Calahan
Principal Officer's Address 2356 Thistle Ridge Circle, Highlands Ranch, CO, 80126, US
Website URL https://plattevalleyponyclub.com
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-6037017
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 4601 E BELLEVIEW AVE, CHERRY HL VLG, CO, 801218107, US
Principal Officer's Name Rachelle Calahan
Principal Officer's Address 2356 Thistle Ridge Circle, Highlands Ranch, CO, 80126, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-6037017
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 4601 East Belleview, Cherry Hills Village, CO, 80121, US
Principal Officer's Name Nancy Sachs
Principal Officer's Address 921 Meadowrose Lane, Castle Pines, CO, 80108, US
Website URL NancyS1221@aol.com
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-6037017
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 4601 East Belleview, Cherry Hills Village, CO, 80121, US
Principal Officer's Name Nancy Sachs
Principal Officer's Address 921 Meadowrose Lane, Castle Pines, CO, 80108, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-6037017
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 4601 East Belleview, Cherry Hills Village, CO, 80121, US
Principal Officer's Name Nancy Sachs
Principal Officer's Address 921 Meadowrose Lane, Castle Pines, CO, 80108, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-6037017
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 4601 East Belleview, Cherry Hills Village, CO, 80121, US
Principal Officer's Name Nancy Sachs
Principal Officer's Address 921 Meadowrose Lane, Castle Pines, CO, 80108, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-6037017
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 4601 E Belleview Avenue, Cherry hills village, CO, 80121, US
Principal Officer's Name Nancy Sachs
Principal Officer's Address 921 Meadowrose Lane, Castle Rock, CO, 80108, US
Organization Name USPC NEWCO INC
EIN 84-6037017
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 4601 East Belleview Avenue, Cherry Hills Village, CO, 801218107, US
Principal Officer's Name Nancy Sachs
Principal Officer's Address 921 Meadowrose Lane, Castle Rock, CO, 80108, US
Organization Name USPC NEWCO INC
EIN 84-6037017
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 4601 East Belleview Avenue, Cherry Hills Village, CO, 801218107, US
Principal Officer's Name Nancy Sachs
Principal Officer's Address 921 Meadowrose Lane, Castle Rock, CO, 80108, US
Organization Name USPC NEWCO INC
EIN 84-6037017
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 4601 East Belleview Avenue, Cherry Hills Village, CO, 801218107, US
Principal Officer's Name Nancy Sachs
Principal Officer's Address 5796 South Fulton Way, Greenwood Village, CO, 80111, US
Organization Name USPC NEWCO INC
EIN 84-6037017
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 4601 East Belleview Avenue, Cherry Hills Village, CO, 80121, US
Principal Officer's Name Nancy Sachs
Principal Officer's Address 4601 East Belleview Avenue, Cherry Hills Village, CO, 80121, US
84-6044883 Association Unconditional Exemption 42707 LONDON WAY, PARKER, CO, 80138-4741 2002-09
In Care of Name % TRACEY CHRISTOPHER
Group Exemption Number 3887
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
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 M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name PINE RIDGE PONY CLUB

Form 990-N (e-Postcard)

Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-6044883
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 42707 London Way, Parker, CO, 80138, US
Principal Officer's Address 42707 London Way, Parker, CO, 80138, US
Website URL www.pineridge.ponyclub.org
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-6044883
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 42707 London Way, Parker, CO, 80138, US
Principal Officer's Name Tracey Christopher
Principal Officer's Address 42707 London Way, Parker, CO, 80138, US
Website URL pineridge.ponyclub.org
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-6044883
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 42707 London Way, Parker, CO, 80138, US
Principal Officer's Name Tracey L Christopher
Principal Officer's Address 42707 London Way, Parker, CO, 80138, US
Website URL Christopher Investments Inc. (CO1273)
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-6044883
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 42707 London Way, Parker, CO, 80138, US
Principal Officer's Address 42707 London Way, Parker, CO, 80138, US
Website URL pineridge.ponyclub.org
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-6044883
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 42707 London Way, Parker, CO, 80138, US
Principal Officer's Name Tracey Christopher
Principal Officer's Address 42707 London Way, Parker, CO, 80138, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-6044883
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 42707 London Way, Parker, CO, 80138, US
Principal Officer's Name Tracey Christopher
Principal Officer's Address 42707 London Way, Parker, CO, 80138, US
Website URL https://pineridge.ponyclub.org
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-6044883
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 6272 Shavano Peak Place, Castle Rock, CO, 80108, US
Principal Officer's Name Lori Soechtig
Principal Officer's Address 6272 Shavano Peak Place, Castle Rock, CO, 80108, US
Website URL facebook.com/pineridgeponyclub
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-6044883
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 9273 Princeton St, Highlands Ranch, CO, 80130, US
Principal Officer's Name Lori Soechtig
Principal Officer's Address 6272 Shavano Peak Place, Castle Pines, CO, 80108, US
Website URL www.facebook.com/Pine-Ridge-Pony-Club-156095751123454/
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-6044883
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 28 Gordon Dr, Castle Rock, CO, 80104, US
Principal Officer's Name Karen Olivier
Principal Officer's Address 8462 N Pinewood Dr, Castle Rock, CO, 80108, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-6044883
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 28 Gordon Dr, Castle Rock, CO, 80104, US
Principal Officer's Name Karen Olivier
Principal Officer's Address 8462 N Pinewood Dr, Castle Rock, CO, 80108, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-6044883
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 9282 South Princeton Street, Highlands Ranch, CO, 80130, US
Principal Officer's Name Karen Olivier
Principal Officer's Address 9282 South Princeton Street, Highlands Ranch, CO, 80130, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-6044883
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 9282 South Princeton Street, Highlands Ranch, CO, 80130, US
Principal Officer's Name Karen Olivier
Principal Officer's Address 9282 Souh Princeton Street, Highlands Ranch, CO, 80130, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-6044883
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 1780 Macom Drive, Sedalia, CO, 80135, US
Principal Officer's Name Karen Olivier
Principal Officer's Address 9282 South Princeton Street, Highlands Ranch, CO, 80130, US
Organization Name USPC NEWCO INC
EIN 84-6044883
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 1780 Macom Drive, Sedalia, CO, 80135, US
Principal Officer's Name Liz Smith
Principal Officer's Address 1780 Macom Drive, Sedalia, CO, 80135, US
Organization Name USPC NEWCO INC
EIN 84-6044883
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 1780 Macom Drive, Sedalia, CO, 80135, US
Principal Officer's Name Liz Smith
Principal Officer's Address 1780 Macom Drive, Sedalia, CO, 80135, US
Organization Name USPC NEWCO INC
EIN 84-6044883
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 28 Gordon Drive, Castle Rock, CO, 80104, US
Principal Officer's Name Elizabeth Smith
Principal Officer's Address 28 Gordon Drive, Castle Rock, CO, 80104, US
Organization Name USPC NEWCO INC
EIN 84-6044883
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 1780 Macom Dr, Sedalia, CO, 80135, US
Principal Officer's Name Cindy West
Principal Officer's Address 1780 Macom Dr, Sedalia, CO, 80135, US
Website URL pineridge.ponyclub.org
83-4378111 Association Unconditional Exemption 15000 W 72ND AVE, ARVADA, CO, 80007-7537 2002-09
In Care of Name % MARY CONROY
Group Exemption Number 3887
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
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 M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name WESTWOODS PONY CLUB

Form 990-N (e-Postcard)

Organization Name THE UNITED STATES PONY CLUBS INC
EIN 83-4378111
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 15000 W 72nd Ave, Arvada, CO, 80007, US
Principal Officer's Name Marybeth Conroy
Principal Officer's Address 11051 W 29th Ave, Lakewood, CO, 80215, US
Organization Name UNITED STATE PONY CLUBS INC
EIN 83-4378111
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 15000 West 72nd Avenue, Arvada, CO, 80005, US
Principal Officer's Name Carol Von Michaelis
Principal Officer's Address 15000 West 72nd Avenue, Arvada, CO, 80005, US
Website URL http://communityfarmus.com/sample-page/about-tcf/
Organization Name UNITED STATE PONY CLUBS INC
EIN 83-4378111
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 15000 West 72nd Avenue, Arvada, CO, 80007, US
Principal Officer's Name Carol Von Michaelis
Principal Officer's Address 15000 West 72nd Avenue, Arvada, CO, 80007, US
Organization Name UNITED STATE PONY CLUBS INC
EIN 83-4378111
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 15000 West 72nd Avenue, Arvada, CO, 80007, US
Principal Officer's Name Carol Von Michaelis
Principal Officer's Address 15000 West 72nd Avenue, Arvada, CO, 80007, US
Organization Name UNITED STATE PONY CLUBS INC
EIN 83-4378111
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 4740 Isabell Street, Golden, CO, 80403, US
Principal Officer's Name Carol VonMichaelis
Principal Officer's Address 15000 West 72nd Avenue, Arvada, CO, 80007, US
46-0594300 Association Unconditional Exemption PO BOX 313, EAGLE, CO, 81631-0313 2002-09
In Care of Name % ALLISON WYATT
Group Exemption Number 3887
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
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 M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name EAGLE RIVER PONY CLUB

Form 990-N (e-Postcard)

Organization Name THE UNITED STATES PONY CLUBS INC
EIN 46-0594300
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 PO Box 313, Eagle, CO, 81631, US
Principal Officer's Name Allison Wyatt - Principal Officer
Principal Officer's Address PO Box 313, Eagle, CO, 81631, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 46-0594300
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 PO Box 5439, Eagle, CO, 81631, US
Principal Officer's Name Alison Chadbourne
Principal Officer's Address PO Box 5439, Eagle, CO, 81631, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 46-0594300
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 PO Box 313, Eagle, CO, 81631, US
Principal Officer's Name Allison Wyatt
Principal Officer's Address PO Box 313, Eagle, CO, 81631, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 46-0594300
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 PO Box 3733, Eagle, CO, 81631, US
Principal Officer's Name Allison Wyatt
Principal Officer's Address PO Box 313, Eagle, CO, 81631, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 46-0594300
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 PO Box 3733, Eagle, CO, 81631, US
Principal Officer's Name Sarah Ladd
Principal Officer's Address PO Box 2729, Edwards, CO, 81632, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 46-0594300
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 PO Box 3733, Eagle, CO, 81631, US
Principal Officer's Name Sarah Ladd
Principal Officer's Address PO Box 2729, Edwards, CO, 81632, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 46-0594300
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 PO BOX 3733, EAGLE, CO, 81631, US
Principal Officer's Name SARAH LADD
Principal Officer's Address PO BOX 2729, EDWARDS, CO, 81632, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 46-0594300
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 PO Box 3733, Eagle, CO, 81631, US
Principal Officer's Name Sarah Ladd
Principal Officer's Address PO Box 2729, Edwards, CO, 81632, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 46-0594300
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 PO Box 3733, Eagle, CO, 81631, US
Principal Officer's Name Sarah Ladd
Principal Officer's Address PO Box 2729, Edwards, CO, 81632, US
Organization Name UNITED STATES PONY CLUBS INC
EIN 46-0594300
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 PO Box 11, Eagle, CO, 81631, US
Principal Officer's Name Erin Vega
Principal Officer's Address PO Box 11, Eagle, CO, 81631, US
Organization Name UNITED STATES PONY CLUBS INC
EIN 46-0594300
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 PO Box 3216, Eagle, CO, 81631, US
Principal Officer's Name Andrea Vural
Principal Officer's Address PO Box 3216, Eagle, CO, 81631, US
Organization Name USPC NEWCO INC
EIN 46-0594300
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 PO Box 3216, Eagle, CO, 81631, US
Principal Officer's Name Andrea Vural
Principal Officer's Address PO Box 3216, Eagle, CO, 81631, US
46-2492932 Association Unconditional Exemption 46587 INDIAN BRUSH CT, PARKER, CO, 80138-4902 2002-09
In Care of Name % ASHLEIGH MCKOWN
Group Exemption Number 3887
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
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 M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name THE ARAPAHOE HUNT PONY CLUB

Form 990-N (e-Postcard)

Organization Name UNITED STATES PONY CLUBS INC
EIN 46-2492932
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 46587 Indian Brush Court, Parker, CO, 80138, US
Principal Officer's Name Elizabeth Gillmor
Principal Officer's Address 46587 Indian Brush Court, Parker, CO, 80138, US
Organization Name UNITED STATES PONY CLUBS INC
EIN 46-2492932
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 46587 INDIAN BRUSH CT, PARKER, CO, 801384902, US
Principal Officer's Name Elizabeth Gillmor
Principal Officer's Address 46587 Indian Brush Ct, Parker, CO, 80138, US
Organization Name UNITED STATES PONY CLUBS INC
EIN 46-2492932
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 46587 Indian Brush Court, Parker, CO, 80138, US
Principal Officer's Name Elizabeth Gillmor
Principal Officer's Address 46587 Indian Brush Court, Parker, CO, 80138, US
Website URL arapahoehuntponyclub.com
Organization Name UNITED STATES PONY CLUBS INC
EIN 46-2492932
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 46587 Indian Brush Court, Parker, CO, 80138, US
Principal Officer's Name Elizabeth Gillmor
Principal Officer's Address 46587 Indian Brush Court, Parker, CO, 80138, US
Website URL http://arapahoehuntponyclub.com
Organization Name UNITED STATES PONY CLUBS INC
EIN 46-2492932
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 46587 Indian Brush Court, Parker, CO, 80138, US
Principal Officer's Name Elizabeth Gillmor
Principal Officer's Address 46587 Indian Brush Court, Parker, CO, 80138, US
Website URL arapahoehuntponyclub.com
Organization Name UNITED STATES PONY CLUBS INC
EIN 46-2492932
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 46587 Indian Brush Court, Parker, CO, 80138, US
Principal Officer's Name Elizabeth Gillmor
Principal Officer's Address 46587 Indian Brush Court, Parker, CO, 80138, US
Website URL arapahoehuntponyclub.com
Organization Name UNITED STATES PONY CLUBS INC
EIN 46-2492932
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 46587 Indian Brush Court, Parker, CO, 80138, US
Principal Officer's Name Elizabeth Gillmor
Principal Officer's Address 46587 Indian Brush Court, Parker, CO, 80138, US
Website URL http://araphoehuntponyclub.com
Organization Name UNITED STATES PONY CLUBS INC
EIN 46-2492932
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 47047 Fraiser Fir Circle, Parker, CO, 80138, US
Principal Officer's Name Elizabeth Gillmor
Principal Officer's Address 46587 Indian Brush Court, Parker, CO, 80138, US
Website URL arapahoehuntponyclub.com
Organization Name UNITED STATES PONY CLUBS INC
EIN 46-2492932
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 47047 Fraiser Fir Circle, Parker, CO, 80138, US
Principal Officer's Name Elizabeth Gillmor
Principal Officer's Address 46587 Indian Brush Ct, Parker, CO, 80138, US
Organization Name UNITED STATES PONY CLUBS INC
EIN 46-2492932
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 47047 Fraiser Fir Circle, Parker, CO, 80138, US
Principal Officer's Name Alan B Luke II
Principal Officer's Address 47047 Frasier Fir Circle, Parker, CO, 80138, US
Organization Name UNITED STATES PONY CLUBS INC
EIN 46-2492932
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 47047 Frasier Fir Ct, Parker, CO, 80138, US
Principal Officer's Name Elizabeth Gillmor
Principal Officer's Address 46587 Indian Brush Ct, Parker, CO, 80138, US
84-1102786 Association Unconditional Exemption 17499 CR 18, CORTEZ, CO, 81321-8789 2002-09
In Care of Name % JULIE CARPENTER
Group Exemption Number 3887
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
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 M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name FOUR CORNERS II PONY CLUB

Form 990-N (e-Postcard)

Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-1102786
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 24444 Road T, Dolores, CO, 81323, US
Principal Officer's Name Alison Robinson
Principal Officer's Address 24444 Road T, Dolores, CO, 81323, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-1102786
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 24444 Road T, Dolores, CO, 81323, US
Principal Officer's Name Alison Robinson
Principal Officer's Address 24444 Road T, Dolores, CO, 81323, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-1102786
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 24444 Road T, Dolores, CO, 81323, US
Principal Officer's Name Alison Robinson
Principal Officer's Address 24444 Road T, Dolores, CO, 81323, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-1102786
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 24444 Road T, Dolores, CO, 81323, US
Principal Officer's Name Alison Robinson
Principal Officer's Address 24444 Road T, Dolores, CO, 81323, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-1102786
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 24444 Road T, Dolores, CO, 81323, US
Principal Officer's Name Alison Robinson
Principal Officer's Address 24444 Road T, Dolores, CO, 81323, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-1102786
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 24444 Road T, Dolores, CO, 81323, US
Principal Officer's Name Liza Eschallier
Principal Officer's Address 909 Cherry Street, Cortez, CO, 81321, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-1102786
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 24444 Road T, Dolores, CO, 81323, US
Principal Officer's Name Alison Robinson
Principal Officer's Address 24444 Road T, Dolores, CO, 81323, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-1102786
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 24444 Road T, Dolores, CO, 81323, US
Principal Officer's Name Alison Robinson
Principal Officer's Address 24444 Road T, Dolores, CO, 81323, US
Organization Name UNITED STATES PONY CLUBS INC
EIN 84-1102786
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 24444 Road T, Dolores, CO, 81323, US
Principal Officer's Name Alison Robinson
Principal Officer's Address 24444 Road T, Dolores, CO, 81323, US
Organization Name UNITED STATES PONY CLUBS INC
EIN 84-1102786
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 24444 Rd T, Dolores, CO, 81323, US
Principal Officer's Name Alison Eddy
Principal Officer's Address 13708 CR 21, Cortez, CO, 81323, US
Organization Name USPC NEWCO INC
EIN 84-1102786
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 24444 CR T, Dolores, CO, 81323, US
Principal Officer's Name Alison Robinson
Principal Officer's Address 24444 CR T, Dolores, CO, 81323, US
Organization Name USPC NEWCO INC
EIN 84-1102786
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 24444 Road T, Dolores, CO, 81323, US
Principal Officer's Name Alison
Principal Officer's Address 24444 Road T, Dolores, CO, 81323, US
Organization Name USPC NEWCO INC
EIN 84-1102786
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 13708 Road 21, Cortez, CO, 81321, US
Principal Officer's Name Alison Eddy
Principal Officer's Address 13708 Road 21, Cortez, CO, 81321, US
Organization Name USPC NEWCO INC
EIN 84-1102786
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 14575 Road G, Cortez, CO, 813219575, US
Principal Officer's Name Susan Thomas
Principal Officer's Address 12601 Road G, Cortez, CO, 81321, US
84-0912372 Association Unconditional Exemption 47047 FRASIER FIR CIR, PARKER, CO, 80138-4926 2002-09
In Care of Name % LENA MCCLELLAND
Group Exemption Number 3887
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
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 ROCKY MOUNTAIN REGION

Form 990-N (e-Postcard)

Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-0912372
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 47047 Frasier Fir Circle, Parker, CO, 80138, US
Principal Officer's Address 47047 Frasier Fir Circle, Parker, CO, 80138, US
Website URL https://rockymountain.ponyclub.org
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-0912372
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 47047 Frasier Fir Circle, Parker, CO, 80138, US
Principal Officer's Address 47047 Frasier Fir Circle, Parker, CO, 80138, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-0912372
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 47047 Fraiser Fir Circle, Parker, CO, 80138, US
Principal Officer's Name Karyn Nicole Luke
Principal Officer's Address 47047 Fraiser Fir Circle, Parker, CO, 80138, US
Website URL https://rockymountain.ponyclub.org
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-0912372
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 47047 Fraiser Fir Circle, Parker, CO, 80138, US
Principal Officer's Name Karyn Nicole Luke
Principal Officer's Address 47047 Fraiser Fir Circle, Parker, CO, 80138, US
Website URL http://rockymountainregionpc.org/
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-0912372
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 47047 Fraiser Fir Ct, Parker, CO, 80138, US
Principal Officer's Name Nicole Luke
Principal Officer's Address 47047 Fraiser Fir Ct, Parker, CO, 80138, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-0912372
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 7492 S Odessa Cir, Centennial, CO, 80016, US
Principal Officer's Name Laurie Bouzarelos
Principal Officer's Address 7492 S Odessa Cir, Centennial, CO, 80016, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-0912372
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 2357 Sagebrush St, Parker, CO, 80138, US
Principal Officer's Name Elizabeth Gillmor
Principal Officer's Address 46587 Indian Brush Ct, Parker, CO, 80138, US
Website URL http://rockymountainregionpc.org/
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-0912372
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 10625 East Cherry Creek Road, Elbert, CO, 80106, US
Principal Officer's Name Ingo Wiedenhues
Principal Officer's Address 10625 East Cherry Creek Road, Elbert, CO, 80106, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-0912372
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 10625 East Cherry Creek Road, Elbert, CO, 80106, US
Principal Officer's Name Ingo Wiedenhues
Principal Officer's Address 10625 East Cherry Creek Road, Elbert, CO, 80106, US
Website URL www.ponyclub.org
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-0912372
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 10625 East Cherry Creek Raod, Elbert, CO, 80106, US
Principal Officer's Name Ingo Wiedenhues
Principal Officer's Address 10625 East Cherry Creek Road, Elbert, CO, 80106, US
Website URL rockymountainregionpc.org
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-0912372
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 18 Lincoln Ave, Manitou Springs, CO, 80829, US
Principal Officer's Name Allison Murphy
Principal Officer's Address 2139 Iron Mtn Road, Cheyenne, WY, 82009, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-0912372
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 18 Lincoln Ave, Manitou Springs, CO, 80829, US
Principal Officer's Name Allison A Murphy
Principal Officer's Address 8704 Cowpoke Lane, Cheyenne, WY, 82001, US
Organization Name THE UNITED STATES PONY CLUBS INC
EIN 84-0912372
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 18 Lincoln Ave, Manitou Springs, CO, 80829, US
Principal Officer's Name Allison A Murphy
Principal Officer's Address 8704 Cowpoke Lane, Cheyenne, WY, 82001, US
Website URL rockymountainregionpc.org
Organization Name USPC NEWCO INC
EIN 84-0912372
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 11086-6450 Rd, Montrose, CO, 81401, US
Principal Officer's Name Allison A Murphy
Principal Officer's Address Cowpoke Lane, Cheyenne, WY, 82001, US
Website URL rockymountainregionpc.org/
Organization Name USPC NEWCO INC
EIN 84-0912372
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 45958 E Hwy 50, Gunnison, CO, 81230, US
Principal Officer's Name Shawn Olsen
Principal Officer's Address 45958 E Hwy 50, Gunnison, CO, 81230, US
Organization Name USPC NEWCO INC
EIN 84-0912372
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 7339 S Tamarac Ct, Centennial, CO, 80112, US
Principal Officer's Name Mary Nacey
Principal Officer's Address 7339 S Tamarac Ct, Centennial, CO, 80112, US
Organization Name USPC NEWCO INC
EIN 84-0912372
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 7339 S Tamarac Ct, Centennial, CO, 80112, US
Principal Officer's Name Mary Nacey
Principal Officer's Address 7339 S Tamarac Ct, Centennial, CO, 80112, US
Organization Name USPC NEWCO INC
EIN 84-0912372
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 7339 s tamarac ct, centennial, CO, 80112, US
Principal Officer's Name mary nacey
Principal Officer's Address 7339 s tamarac ct, centennial, CO, 80112, US

Date of last update: 14 Apr 2025

Sources: Colorado's Secretary of State