Search icon

SLOW FOOD USA INC - Florida Company Profile

Company Details

Entity Name: SLOW FOOD USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Sep 2013 (12 years ago)
Date of dissolution: 21 Nov 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Nov 2013 (11 years ago)
Document Number: N13000008577
Address: 600 NE 9TH AVE, GAINESVILLE, FL, 32601, US
Mail Address: 600 NE 9TH AVE, GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ANITA President 600 NE 9TH AVE, GAINESVILLE, FL, 32601
PRIZIA ANNA Vice President 600 NE 9TH AVE, GAINESVILLE, FL, 32601
KELLY KORMAN Secretary 600 NE, 9TH AVE, GAINESVILLE, FL, 32601
NEAL APRIL O COOR 600 NE 9TH AVE, GAINESVILLE, FL, 32601
SMITH ANITA Agent 600 NE9TH AVE, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-11-21 - -

Documents

Name Date
Domestic Non-Profit 2013-09-23

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-1625432 Association Unconditional Exemption 2428 HENDRICKS AVE, JACKSONVILLE, FL, 32207-4031 2004-02
In Care of Name % TRACY CHAMBERLAIN
Group Exemption Number 4272
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 -
Sort Name SLOW FOOD FIRST COAST

Form 990-N (e-Postcard)

Organization Name SLOW FOOD USA INC
EIN 26-1625432
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 2428 Hendricks Avenue, JACKSONVILLE, FL, 32207, US
Principal Officer's Name Philip Kaplan
Principal Officer's Address 2428 Hendricks Avenue, Hendricks Avenue, Jacksonville, FL, 322074031, US
Organization Name SLOW FOOD USA INC
EIN 26-1625432
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 2428 Hendricks Avenue, JACKSONVILLE, FL, 32207, US
Principal Officer's Name Philip Kaplan
Principal Officer's Address 2428 Hendricks Avenue, Hendricks Avenue, Jacksonville, FL, 322074031, US
Organization Name SLOW FOOD USA INC
EIN 26-1625432
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 2428 Hendricks Avenue, JACKSONVILLE, FL, 32207, US
Principal Officer's Name Philip Kaplan
Principal Officer's Address 2428 Hendricks Avenue, Jacksonville, FL, 32207, US
Organization Name SLOW FOOD USA INC
EIN 26-1625432
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 720 KINGS RD, JACKSONVILLE, FL, 32204, US
Principal Officer's Name SOLOMON HAMMOND
Principal Officer's Address 1664 SUMMERDOWN WAY, ST JOHNS, FL, 32259, US
Organization Name SLOW FOOD USA INC
EIN 26-1625432
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 720 KINGS RD, JACKSONVILLE, FL, 32204, US
Principal Officer's Name SOLOMON HAMMOND
Principal Officer's Address 1664 SUMMERDOWN WAY, ST JOHNS, FL, 32259, US
Organization Name SLOW FOOD USA INC
EIN 26-1625432
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 720 KINGS RD, JACKSONVILLE, FL, 32204, US
Principal Officer's Name SOLOMON HAMMOND
Principal Officer's Address 1664 SUMMERDOWN WAY, ST JOHNS, FL, 32259, US
Website URL https://www.slowfoodfirstcoast.org
Organization Name SLOW FOOD USA INC
EIN 26-1625432
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 685, St Augustine, FL, 32085, US
Principal Officer's Name solomon hammond
Principal Officer's Address 1664 Summerdown Way, St Johns, FL, 32259, US
Organization Name SLOW FOOD USA INC
EIN 26-1625432
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 222 E 9th St, Jacksonville, FL, 32206, US
Principal Officer's Name Solomon Hammond
Principal Officer's Address 1664 Summerdown Way, St Johns, FL, 32259, US
Website URL www.slowfoodfirstcoast.org
Organization Name SLOW FOOD USA INC
EIN 26-1625432
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 222 E 9TH ST, JACKSONVILLE, FL, 32206, US
Principal Officer's Name SOLOMON HAMMOND
Principal Officer's Address 1664 SUMMERDOWN WAY, ST JOHNS, FL, 32259, US
Organization Name SLOW FOOD USA INC
EIN 26-1625432
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 1519 West Windy Willow Drive, Saint Augustine, FL, 32092, US
Principal Officer's Name Tracy Chamberlain
Principal Officer's Address 1519 West Windy Willow Drive, Saint Augustine, FL, 32092, US
Website URL www.slowfoodfirstcoast.org
Organization Name SLOW FOOD USA INC
EIN 26-1625432
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 1519 W Windy Willow Drive, Saint Augustine, FL, 32092, US
Principal Officer's Name Tracy L Chamberlain
Principal Officer's Address 1519 W Windy Willow Drive, Saint Augustine, FL, 32092, US
Website URL www.slowfoodfirstcoast.org
Organization Name SLOW FOOD USA INC
EIN 26-1625432
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 1519 W Windy Willow Drive, Saint Augustine, FL, 32092, US
Principal Officer's Name Tracy Chamberlain
Principal Officer's Address 1519 W Windy Willow Dr, Saint Augustine, FL, 32092, US
Website URL www.slowfoodfirstcoast.org
Organization Name SLOW FOOD USA INC
EIN 26-1625432
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 951, Saint Augustine, FL, 32085, US
Principal Officer's Name Richard Villadoniga
Principal Officer's Address PO Box 951, Saint Augustine, FL, 32085, US
Website URL www.slowfoodfirstcoast.com
Organization Name SLOW FOOD USA INC
EIN 26-1625432
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 951, Saint Augustine, FL, 32086, US
Principal Officer's Name Richard Villadoniga
Principal Officer's Address PO Box 951, Saint Augustine, FL, 32086, US
Website URL http://slowfoodfirstcoast.com/
Organization Name SLOW FOOD USA INC
EIN 26-1625432
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 PO Box 951, St Augustine, FL, 32085, US
Principal Officer's Name Richard Villadoniga
Principal Officer's Address PO Box 951, St Augustine, FL, 32085, US
Website URL www.slowfoodfirstcoast.com
Organization Name SLOW FOOD USA INC
EIN 26-1625432
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 951, St Augustine, FL, 32085, US
Principal Officer's Name Richard Villadoniga
Principal Officer's Address PO Box 951, St Augustine, FL, 32085, US
83-0369536 Association Unconditional Exemption 3109 GRAND AVENUE NO 445, COCONUT GROVE, FL, 33133-5103 2004-02
In Care of Name % RENEE FRIGO GRAEFF
Group Exemption Number 4272
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 -
Sort Name SLOW FOOD MIAMI

Form 990-N (e-Postcard)

Organization Name SLOW FOOD USA INC
EIN 83-0369536
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 3109 GRAND AVENUE NO 445, COCONUT GROVE, FL, 331335103, US
Principal Officer's Name Pascale van Kipnis
Principal Officer's Address 3109 Grand Ave 445, Miami, FL, 33133, US
Organization Name SLOW FOOD USA INC
EIN 83-0369536
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 3109 GRAND AVENUE NO 445, COCONUT GROVE, FL, 33133, US
Principal Officer's Name MICHELE BENESCH
Principal Officer's Address 3109 GRAND AVE NO 445, COCONUT GROVE, FL, 33133, US
Website URL SLOWFOODMIAMI.ORG
Organization Name SLOW FOOD USA INC
EIN 83-0369536
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 3109 GRAND AVENUE NO 445, COCONUT GROVE, FL, 331335103, US
Principal Officer's Name Pascale van Kipnis
Principal Officer's Address 3109 Grand Ave, Miami, FL, 33133, US
Organization Name SLOW FOOD USA INC
EIN 83-0369536
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 3109 GRAND AVENUE NO 445, COCONUT GROVE, FL, 33133, US
Principal Officer's Name Michele Benesch
Principal Officer's Address 3109 GRAND AVENUE NO 445, COCONUT GROVE, FL, 33133, US
Website URL www.slowfoodmiami.org
Organization Name SLOW FOOD USA INC
EIN 83-0369536
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 3109 GRAND AVENUE NO 445, COCONUT GROVE, FL, 331335103, US
Principal Officer's Name Pascale van Kipnis
Principal Officer's Address 3528 Bayshore Villas Dr, Miami, FL, 33133, US

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

Organization Name SLOW FOOD MIAMI
EIN 83-0369536
Tax Period 201912
Filing Type E
Return Type 990EZ
File View File
Organization Name SLOW FOOD MIAMI
EIN 83-0369536
Tax Period 201812
Filing Type E
Return Type 990EZ
File View File
Organization Name SLOW FOOD MIAMI
EIN 83-0369536
Tax Period 201712
Filing Type E
Return Type 990EZ
File View File
Organization Name SLOW FOOD MIAMI
EIN 83-0369536
Tax Period 201612
Filing Type E
Return Type 990EZ
File View File
Organization Name SLOW FOOD MIAMI
EIN 83-0369536
Tax Period 201512
Filing Type E
Return Type 990EZ
File View File

Date of last update: 02 Apr 2025

Sources: Florida Department of State