Search icon

SLOW BURN THEATRE COMPANY, INC.

Company Details

Entity Name: SLOW BURN THEATRE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Aug 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Sep 2009 (15 years ago)
Document Number: N09000008322
FEI/EIN Number 270802234
Address: 201 SW 5th Avenue, FORT LAUDERDALE, FL, 33312, US
Mail Address: 201 SW 5TH AVENUE, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Korinko Matthew Agent 449 NW 48th St, Fort Lauderdale, FL, 33309

Director

Name Role Address
KORINKO MATTHEW W Director 449 NW 48TH STREET, FORT LAUDERDALE, FL, 33309
Diaz David Director 201 SW 5th Avenue, FORT LAUDERDALE, FL, 33312
Poliakoff Ryan Director 3573 Dovecote Meadow Lane, Davie, FL, 33328
Mehmet Michael Director 6521 NE 20th Avenue, Fort Lauderdale, FL, 33308
Bryant Marivi E Director 709 Southeast 7th Street, Fort Lauderdale, FL, 33301

ARTI

Name Role Address
FITZWATER PATRICK E ARTI 449 NW 48TH STREET, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-05-25 Korinko, Matthew No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-25 449 NW 48th St, Fort Lauderdale, FL 33309 No data
CHANGE OF PRINCIPAL ADDRESS 2017-07-07 201 SW 5th Avenue, FORT LAUDERDALE, FL 33312 No data
CHANGE OF MAILING ADDRESS 2017-07-07 201 SW 5th Avenue, FORT LAUDERDALE, FL 33312 No data
AMENDMENT 2009-09-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-05-25
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-18
AMENDED ANNUAL REPORT 2017-07-07
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State