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 |
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 | - |
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 |
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 | - | - |
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