Search icon

THE STINGL FAMILY FOUNDATION, INC

Company Details

Entity Name: THE STINGL FAMILY FOUNDATION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Apr 2014 (11 years ago)
Document Number: N14000003693
FEI/EIN Number 91-1876151
Address: 1304 Oak Street, Melbourne, FL, 32901, US
Mail Address: 1304 Oak Street, Melbourne, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1548629108 2016-02-11 2016-02-11 1304 OAK ST, MELBOURNE, FL, 329013111, US 1304 OAK ST, MELBOURNE, FL, 329013111, US

Contacts

Phone +1 321-345-4002
Fax 8887250512

Authorized person

Name DR. DANIEL M STINGL
Role PRESIDENT
Phone 3213454002

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes

Agent

Name Role Address
STINGL DANIEL M Agent 1304 Oak Street, Melbourne, FL, 32901

President

Name Role Address
STINGL DANIEL M President 1304 Oak Street, Melbourne, FL, 32901

Vice President

Name Role Address
STINGL DAVID A Vice President 1127 AMANDA DRIVE, GREAT FALLS, VA, 22066

Treasurer

Name Role Address
STINGL ANGELA I Treasurer 1304 Oak Street, Melbourne, FL, 32901

Secretary

Name Role Address
STINGL ANGELA I Secretary 1304 Oak Street, Melbourne, FL, 32901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000007267 STINGL EYE CLINIC ACTIVE 2016-01-20 2026-12-31 No data 1304 OAK STREET, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-08 1304 Oak Street, Melbourne, FL 32901 No data
CHANGE OF MAILING ADDRESS 2016-01-08 1304 Oak Street, Melbourne, FL 32901 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-08 1304 Oak Street, Melbourne, FL 32901 No data

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State