Search icon

FLORIDA VISION INSTITUTE, INC.

Company Details

Entity Name: FLORIDA VISION INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Oct 1992 (32 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Apr 2013 (12 years ago)
Document Number: V70613
FEI/EIN Number 65-0361157
Address: 1050 S.E. MONTEREY ROAD, SUITE 104, STUART, FL 34994
Mail Address: 9330 LBJ Freeway,, SUITE 900, DALLAS, TX 75243
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1700573243 2023-04-24 2023-04-24 PO BOX 947665, ATLANTA, GA, 303947665, US 7593 W BOYNTON BEACH BLVD STE 280, BOYNTON BEACH, FL, 334376163, US

Contacts

Phone +1 954-431-2777
Fax 9544311856

Authorized person

Name GEORGE L NEAL
Role PRESIDENT
Phone 4692140144

Taxonomy

Taxonomy Code 174400000X - Specialist
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA VISION INSTITUTE, INC. 401(K) PROFIT SHARING PLAN 2018 650361157 2019-10-01 FLORIDA VISION INSTITUTE, INC. 120
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2004-01-01
Business code 621510
Sponsor’s telephone number 7722832020
Plan sponsor’s address 1050 SOUTHEAST MONTEREY ROAD, SUITE 104, STUART, FL, 34994

Signature of

Role Plan administrator
Date 2019-10-01
Name of individual signing ERIN SHABARECK
Valid signature Filed with authorized/valid electronic signature
FLORIDA VISION INSTITUTE, INC. 401(K) PROFIT SHARING PLAN 2017 650361157 2018-10-04 FLORIDA VISION INSTITUTE, INC. 87
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2004-01-01
Business code 621510
Sponsor’s telephone number 7722832020
Plan sponsor’s address 1050 SOUTHEAST MONTEREY ROAD, SUITE 104, STUART, FL, 34994
FLORIDA VISION INSTITUTE, INC. 401(K) PROFIT SHARING PLAN 2016 650361157 2017-11-28 FLORIDA VISION INSTITUTE, INC. 114
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2004-01-01
Business code 621510
Sponsor’s telephone number 7722832020
Plan sponsor’s address 1050 SE MONTEREY ROAD SUITE 104, STUART, FL, 34994
FLORIDA VISION INSTITUTE, INC. 401(K) PROFIT SHARING PLAN 2015 650361157 2016-04-08 FLORIDA VISION INSTITUTE, INC. 97
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2004-01-01
Business code 621510
Sponsor’s telephone number 7722832020
Plan sponsor’s address 1050 SE MONTEREY ROAD SUITE 104, STUART, FL, 34994
FLORIDA VISION INSTITUTE, INC. 401(K) PROFIT SHARING PLAN 2014 650361157 2015-10-13 FLORIDA VISION INSTITUTE, INC. 68
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2004-01-01
Business code 621510
Sponsor’s telephone number 7722832020
Plan sponsor’s address 1050 SE MONTEREY ROAD SUITE 104, STUART, FL, 34994
JACK DAUBERT, M.D., P.A. PROFIT-SHARING PLAN AND TRUST 2013 650361157 2014-09-22 FLORIDA VISION INSTITUTE 89
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2004-01-01
Business code 621510
Sponsor’s telephone number 7722832020
Plan sponsor’s address 1050 SE MONTEREY RD STE 104, STUART, FL, 349944512

Signature of

Role Plan administrator
Date 2014-09-22
Name of individual signing DAVID LIENHARDT
Valid signature Filed with authorized/valid electronic signature
JACK DAUBERT, M.D., P.A. 401K PROFIT SHARING PLAN AND TRUST 2012 650361157 2013-01-08 FLORIDA VISION INSTITUTE 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 621111
Sponsor’s telephone number 7722832020
Plan sponsor’s address 1050 SE MONTEREY RD STE 104, STUART, FL, 349944512

Plan administrator’s name and address

Administrator’s EIN 650361157
Plan administrator’s name FLORIDA VISION INSTITUTE
Plan administrator’s address 1050 SE MONTEREY RD STE 104, STUART, FL, 349944512
Administrator’s telephone number 7722832020

Signature of

Role Plan administrator
Date 2013-01-08
Name of individual signing DAVID LIENHARDT
Valid signature Filed with authorized/valid electronic signature
JACK DAUBERT, M.D., P.A. PROFIT-SHARING PLAN AND TRUST 2012 650361157 2013-10-14 FLORIDA VISION INSTITUTE 58
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2004-01-01
Business code 621510
Sponsor’s telephone number 7722832020
Plan sponsor’s address 1050 SE MONTEREY RD STE 104, STUART, FL, 349944512

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing DAVID LIENHARDT
Valid signature Filed with authorized/valid electronic signature
JACK DAUBERT, M.D., P.A. 401K PROFIT SHARING PLAN AND TRUST 2011 650361157 2012-09-20 FLORIDA VISION INSTITUTE 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 621111
Sponsor’s telephone number 7722832020
Plan sponsor’s address 1050 SE MONTEREY RD STE 104, STUART, FL, 349944512

Plan administrator’s name and address

Administrator’s EIN 650361157
Plan administrator’s name FLORIDA VISION INSTITUTE
Plan administrator’s address 1050 SE MONTEREY RD STE 104, STUART, FL, 349944512
Administrator’s telephone number 7722832020

Signature of

Role Plan administrator
Date 2012-09-20
Name of individual signing DAVID LIENHARDT
Valid signature Filed with authorized/valid electronic signature
JACK DAUBERT, M.D., P.A. 401K PROFIT SHARING PLAN AND TRUST 2010 650361157 2011-08-11 FLORIDA VISION INSTITUTE 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 621111
Sponsor’s telephone number 7722832020
Plan sponsor’s address 1050 SE MONTEREY RD STE 104, STUART, FL, 349944512

Plan administrator’s name and address

Administrator’s EIN 650361157
Plan administrator’s name FLORIDA VISION INSTITUTE
Plan administrator’s address 1050 SE MONTEREY RD STE 104, STUART, FL, 349944512
Administrator’s telephone number 7722832020

Signature of

Role Plan administrator
Date 2011-08-11
Name of individual signing DAVID LIENHARDT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

DIRECTOR

Name Role Address
Luchs, Jodi, M.D. DIRECTOR 1050 S.E. MONTEREY ROAD, STE 104, STUART, FL 34994

PRESIDENT

Name Role Address
NEAL, GEORGE PRESIDENT 9330 LBJ Freeway, SUITE 900 DALLAS, TX 75243

Treasurer

Name Role Address
Schultz, Kurt Treasurer 9330 LBJ Freeway,, SUITE 900 DALLAS, TX 75243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000047829 KATZEN EYE CARE / FVI ACTIVE 2023-04-14 2028-12-31 No data 1050 SE MONTEREY RD., STE. 104, STUART, FL, 34994
G23000009006 FLORIDA VISION INSTITUTE ACTIVE 2023-01-19 2028-12-31 No data 1050 SE MONTEREY RD., STE. 104, STUART, FL, 34994
G22000041804 FLORIDA VISION OPTIQUE ACTIVE 2022-04-01 2027-12-31 No data 1050 SE MONTEREY RD., STE. 104, STUART, FL, 34994
G22000016405 KATZEN EYE CARE & LASER CENTER ACTIVE 2022-02-08 2027-12-31 No data 1050 SE MONTEREY RD., STE. 104, STUART, FL, 34994
G11000050051 DELROWE EYE CARE AT FLORIDA VISION EXPIRED 2011-05-26 2016-12-31 No data 1715 SE TIFFANY AVE, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-12 1050 S.E. MONTEREY ROAD, SUITE 104, STUART, FL 34994 No data
REGISTERED AGENT NAME CHANGED 2019-02-14 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
AMENDMENT AND NAME CHANGE 2013-04-19 FLORIDA VISION INSTITUTE, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-03 1050 S.E. MONTEREY ROAD, SUITE 104, STUART, FL 34994 No data

Court Cases

Title Case Number Docket Date Status
STEPHEN M. ROBINS, M.D., Appellant(s) v. FLORIDA VISION INSTITUTE, INC., et al., Appellee(s) 4D2023-2044 2023-08-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA008216XXXMB

Parties

Name Stephen M. Robins
Role Appellant
Status Active
Representations Abby M. Spears, Richard H. Levenstein, Terry Resk
Name South Palm Eye Associates
Role Appellee
Status Active
Name Lenore Robins
Role Appellee
Status Active
Name KENNETH ALLEN KASTEN, M.D., P.A.
Role Appellee
Status Active
Name FLORIDA VISION INSTITUTE, INC.
Role Appellee
Status Active
Representations Bruce E Loren, Frank Sardinha, III, Lucia Elizabeth DeFilippo
Name Hon. Bradley Harper
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-01-26
Type Brief
Subtype Reply Brief
Description **Confidential** Reply Brief
On Behalf Of Stephen M. Robins
Docket Date 2024-01-26
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of Stephen M. Robins
Docket Date 2024-01-26
Type Record
Subtype Appendix to Reply Brief
Description **Confidential** Appendix to Reply Brief
On Behalf Of Stephen M. Robins
Docket Date 2024-01-12
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of Florida Vision Institute, Inc.
Docket Date 2024-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that appellant's January 3, 2024 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2023-12-13
Type Record
Subtype Appendix to Answer Brief
Description **Confidential**Appendix to Answer Brief
On Behalf Of Florida Vision Institute, Inc.
Docket Date 2023-12-13
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Florida Vision Institute, Inc.
View View File
Docket Date 2023-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-10-13
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order on Motion For Leave To File Amended Brief
View View File
Docket Date 2023-10-13
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief **Confidential**
On Behalf Of Stephen M. Robins
Docket Date 2023-10-12
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion for Leave to Amend Initial Brief
Docket Date 2023-10-12
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Supplemental Notice of Confidential Information within Court Filing
On Behalf Of Stephen M. Robins
Docket Date 2023-10-12
Type Record
Subtype Amended Appendix
Description Amended Appendix to Initial Brief **Confidential**
On Behalf Of Stephen M. Robins
Docket Date 2023-10-10
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix to Initial Brief
View View File
Docket Date 2023-10-09
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Stephen M. Robins
Docket Date 2023-10-09
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of Stephen M. Robins
Docket Date 2023-10-09
Type Brief
Subtype Initial Brief
Description Initial Brief **Confidential**
On Behalf Of Stephen M. Robins
Docket Date 2023-08-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s August 28, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 7, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Stephen M. Robins
Docket Date 2023-08-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Stephen M. Robins
Docket Date 2023-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Stephen M. Robins
Docket Date 2023-08-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-08
Reg. Agent Change 2019-02-14
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State