Search icon

CPT INSTITUTE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CPT INSTITUTE, 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: 20 Aug 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Aug 2022 (3 years ago)
Document Number: N93000003787
FEI/EIN Number 593198066

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

Address: 310 S. Twin Oaks Valley Road #107-174, SAN MARCOS, CA, 92078, US
Mail Address: 310 S. Twin Oaks Valley Road #107-174, SAN MARCOS, CA, 92078, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1128476
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
10068567
State:
ALASKA
Type:
Headquarter of
Company Number:
000-402-556
State:
ALABAMA
Type:
Headquarter of
Company Number:
5043354
State:
NEW YORK
Type:
Headquarter of
Company Number:
c4af2992-bbf3-e611-8169-00155d01d700
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0980133
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20161770363
State:
COLORADO
Type:
Headquarter of
Company Number:
632256
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_70841606
State:
ILLINOIS

Key Officers & Management

Name Role Address
ALBRITTON MILES Director 310 S. Twin Oaks Valley Road #107-174, SAN MARCOS, CA, 92078
LINDAHL WILLIAM Executive 310 S. Twin Oaks Valley Road #107-174, SAN MARCOS, CA, 92078
ALBRITTON JENNIFER Director 310 S. Twin Oaks Valley Road #107-174, SAN MARCOS, CA, 92078
COOK JENNIFER Director 310 S. Twin Oaks Valley Road #107-174, SAN MARCOS, CA, 92078
DUNN LEONARD President 310 S. Twin Oaks Valley Road #107-174, SAN MARCOS, CA, 92078
Dunn Deborah Director 310 S. Twin Oaks Valley Road #107-174, SAN MARCOS, CA, 92078
LEGALINC CORPORATE SERVICES INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000004280 CPT EXPIRED 2012-01-12 2017-12-31 - 1217 PONCE DE LEON BLVD, CLEARWATER, FL, 33756
G09000149562 CHARITIES POOLED TRUST EXPIRED 2009-08-26 2014-12-31 - 1217 PONCE DE LEON BLVD, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-03 LEGALINC CORPORATE SERVICES INC -
REGISTERED AGENT ADDRESS CHANGED 2023-10-03 476 RIVERSIDE AVE, JACKSONVILLE, FL 32303 -
NAME CHANGE AMENDMENT 2022-08-18 CPT INSTITUTE, INC. -
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 310 S. Twin Oaks Valley Road #107-174, SAN MARCOS, CA 92078 -
CHANGE OF MAILING ADDRESS 2022-04-19 310 S. Twin Oaks Valley Road #107-174, SAN MARCOS, CA 92078 -
AMENDMENT 2018-01-30 - -
AMENDED AND RESTATEDARTICLES 2002-02-05 - -
NAME CHANGE AMENDMENT 2001-06-18 INSTITUTE FOR HEALTH CARE ADVOCACY, INC. -
AMENDMENT 2000-12-18 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-30
Name Change 2022-08-18
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-02-07
Amendment 2018-01-30
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-14

Date of last update: 02 Jun 2025

Sources: Florida Department of State