Search icon

SLOW BURN THEATRE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: SLOW BURN THEATRE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Aug 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Sep 2009 (16 years ago)
Document Number: N09000008322
FEI/EIN Number 270802234

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
FITZWATER PATRICK E ARTI 449 NW 48TH STREET, FORT LAUDERDALE, FL, 33309
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
Korinko Matthew Agent 449 NW 48th St, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-05-25 Korinko, Matthew -
REGISTERED AGENT ADDRESS CHANGED 2021-05-25 449 NW 48th St, Fort Lauderdale, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-07 201 SW 5th Avenue, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2017-07-07 201 SW 5th Avenue, FORT LAUDERDALE, FL 33312 -
AMENDMENT 2009-09-17 - -

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

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-0802234 Corporation Unconditional Exemption 449 NW 48TH ST, FT LAUDERDALE, FL, 33309-4066 2009-11
In Care of Name % MATTHEW KORINKO
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
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 2024-07
Asset 500,000 to 999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jul
Asset Amount 818415
Income Amount 2418053
Form 990 Revenue Amount 2418053
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Theater
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)

Determination Letter

Final Letter(s) FinalLetter_27-0802234_SLOWBURNTHEATRECOMPANYINC_10052009_01.tif

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name SLOW BURN THEATRE COMPANY INC
EIN 27-0802234
Tax Period 202207
Filing Type E
Return Type 990
File View File
Organization Name SLOW BURN THEATRE COMPANY INC
EIN 27-0802234
Tax Period 202107
Filing Type E
Return Type 990
File View File
Organization Name SLOW BURN THEATRE COMPANY INC
EIN 27-0802234
Tax Period 202007
Filing Type E
Return Type 990
File View File
Organization Name SLOW BURN THEATRE COMPANY INC
EIN 27-0802234
Tax Period 201907
Filing Type E
Return Type 990
File View File
Organization Name SLOW BURN THEATRE COMPANY INC
EIN 27-0802234
Tax Period 201807
Filing Type E
Return Type 990
File View File
Organization Name SLOW BURN THEATRE COMPANY INC
EIN 27-0802234
Tax Period 201707
Filing Type P
Return Type 990
File View File
Organization Name SLOW BURN THEATRE COMPANY INC
EIN 27-0802234
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name SLOW BURN THEATRE COMPANY INC
EIN 27-0802234
Tax Period 201512
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3575378404 2021-02-05 0455 PPS 201 SW 5th Ave, Fort Lauderdale, FL, 33312-7112
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16475
Loan Approval Amount (current) 16475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-7112
Project Congressional District FL-23
Number of Employees 3
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16570.65
Forgiveness Paid Date 2021-09-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State