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

Key Officers & Management

Name Role Address
DUNN LEONARD President 310 S. Twin Oaks Valley Road #107-174, SAN MARCOS, CA, 92078
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
Dunn Debbie Director 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
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 Mar 2025

Sources: Florida Department of State