Detail by Entity Name

Florida Not For Profit Corporation

CPT INSTITUTE, INC.

Filing Information
N93000003787 59-3198066 08/20/1993 FL ACTIVE NAME CHANGE AMENDMENT 08/18/2022 NONE
Principal Address
310 S. Twin Oaks Valley Road #107-174
SAN MARCOS, CA 92078

Changed: 04/19/2022
Mailing Address
310 S. Twin Oaks Valley Road #107-174
SAN MARCOS, CA 92078

Changed: 04/19/2022
Registered Agent Name & Address LEGALINC CORPORATE SERVICES INC
476 RIVERSIDE AVE
JACKSONVILLE, FL 32303

Name Changed: 10/03/2023

Address Changed: 10/03/2023
Officer/Director Detail Name & Address

Title President / Director

DUNN, LEONARD
310 S. Twin Oaks Valley Road #107-174
SAN MARCOS, CA 92078

Title Director

ALBRITTON, MILES
310 S. Twin Oaks Valley Road #107-174
SAN MARCOS, CA 92078

Title EXECUTIVE DIRECTOR

LINDAHL, WILLIAM
310 S. Twin Oaks Valley Road #107-174
SAN MARCOS, CA 92078

Title Director

Dunn, Debbie
310 S. Twin Oaks Valley Road #107-174
SAN MARCOS, CA 92078

Title Director, Secretary

ALBRITTON, JENNIFER
310 S. Twin Oaks Valley Road #107-174
SAN MARCOS, CA 92078

Title Director

COOK, JENNIFER
310 S. Twin Oaks Valley Road #107-174
SAN MARCOS, CA 92078

Title Director

WALTER, RENEE
310 S. Twin Oaks Valley Road #107-174
SAN MARCOS, CA 92078

Title Director, Treasurer

MCALLISTER, ANGELA
310 S. Twin Oaks Valley Road #107-174
SAN MARCOS, CA 92078

Annual Reports
Report YearFiled Date
2022 04/19/2022
2023 01/30/2023
2024 03/06/2024

Document Images
03/06/2024 -- ANNUAL REPORT View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
08/18/2022 -- Name Change View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
02/05/2021 -- ANNUAL REPORT View image in PDF format
04/22/2020 -- ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
01/30/2018 -- Amendment View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
03/14/2017 -- ANNUAL REPORT View image in PDF format
08/04/2016 -- AMENDED ANNUAL REPORT View image in PDF format
05/03/2016 -- Reg. Agent Change View image in PDF format
03/15/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/12/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
05/21/2009 -- ANNUAL REPORT View image in PDF format
08/12/2008 -- ANNUAL REPORT View image in PDF format
03/19/2007 -- ANNUAL REPORT View image in PDF format
04/21/2006 -- ANNUAL REPORT View image in PDF format
03/23/2005 -- ANNUAL REPORT View image in PDF format
01/20/2004 -- ANNUAL REPORT View image in PDF format
09/10/2003 -- REINSTATEMENT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
02/05/2002 -- Amended and Restated Articles View image in PDF format
06/18/2001 -- Name Change View image in PDF format
05/22/2001 -- ANNUAL REPORT View image in PDF format
12/18/2000 -- Amendment View image in PDF format
03/20/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
03/19/1998 -- ANNUAL REPORT View image in PDF format
01/28/1997 -- ANNUAL REPORT View image in PDF format
04/26/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format