Cpt Institute, Inc. is a Nonprofit Corporation located in Fountain Hills, AZ. Established on December 9, 2015, this corporation is officially registered under the document number F20527090 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 16847 E Parkview Avenue, Suite 201, Fountain Hills, AZ 85268, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Angela Mcallister from San Diego County CA, holding the position of CFO (Chief Financial Officer); Angela Mcallister from San Diego County CA, serving as the Director; Deborah Dunn from San Diego County CA, serving as the Director; Jennifer Albritton from San Diego County CA, serving as the Director; Jennifer Albritton from San Diego County CA, serving as the Secretary, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Tovella Dowling, Pc. as its official registered agent, located at the same address as the corporation.
As of the latest update, Cpt Institute, Inc. filed its last annual reports on October 31, 2024
Active
Updated 3/22/2025 10:15:31 PM
Cpt Institute, Inc.
Filing information
Company Name
Cpt Institute, Inc.
Entity type
Nonprofit Corporation
Governing Agency
Arisona Corporation Commission
Document Number
F20527090
Date Filed
December 9, 2015
Company Age
9 years 10 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
12/13/2021
Approval Date
03/03/2016
Original Incorporation Date
12/09/2015
Domicile State
Florida
Business Type
Other - Special Needs Trust Administration
Life Period
Perpetual
Last Annual Report Filed
2024
Annual Report Due Date
12/09/2025
The data on Cpt Institute, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/22/2025.
Contact details
Principal Address
16847 E Parkview Avenue, Suite 201
Fountain Hills, AZ 85268
County: Maricopa
Last Updated: 10/31/2024
Fountain Hills, AZ 85268
County: Maricopa
Last Updated: 10/31/2024
Entity Principal Office Address
310 S. Twin Oaks Valley Road #107-174
San Marcos, CA 92078
Last Updated: 10/31/2024
County: San Diego
San Marcos, CA 92078
Last Updated: 10/31/2024
County: San Diego
Statutory Agent Information
Tovella Dowling, Pc.
16847 E Parkview Avenue, Suite 201
Fountain Hills, Az 85268
Agent Last Updated: 10/31/2024
County: Maricopa
Appointed Status: Active 11/6/2023
16847 E Parkview Avenue, Suite 201
Fountain Hills, Az 85268
Agent Last Updated: 10/31/2024
County: Maricopa
Appointed Status: Active 11/6/2023
Officer/Director Details
Angela Mcallister
CFO (Chief Financial Officer)
310 S. Twin Oaks Valley Road #107-174, San Marcos
San Diego County, CA 92078
CFO (Chief Financial Officer)
310 S. Twin Oaks Valley Road #107-174, San Marcos
San Diego County, CA 92078
Angela Mcallister
Director
310 S. Twin Oaks Valley Road #107-174, San Marcos
San Diego County, CA 92078
Director
310 S. Twin Oaks Valley Road #107-174, San Marcos
San Diego County, CA 92078
Deborah Dunn
Director
310 S. Twin Oaks Valley Road #107-174, San Marcos
San Diego County, CA 92078
Director
310 S. Twin Oaks Valley Road #107-174, San Marcos
San Diego County, CA 92078
Jennifer Albritton
Director
310 S. Twin Oaks Valley Road #107-174, San Marcos
San Diego County, CA 92078
Director
310 S. Twin Oaks Valley Road #107-174, San Marcos
San Diego County, CA 92078
Jennifer Albritton
Secretary
310 S. Twin Oaks Valley Road #107-174, San Marcos
San Diego County, CA 92078
Secretary
310 S. Twin Oaks Valley Road #107-174, San Marcos
San Diego County, CA 92078
Jennifer Cook
Director
310 S. Twin Oaks Valley Road #107-174, San Marcos
San Diego County, CA 92078
Director
310 S. Twin Oaks Valley Road #107-174, San Marcos
San Diego County, CA 92078
More...
Document History
Document Type
Barcode ID
Date
Status
Document Type
2024 Annual Report
Barcode ID
24103110416505
Filed Date
10/31/2024
Status
Approved
Document Type
Articles of Amendment to Application for Authority
Barcode ID
23111509198817
Filed Date
11/13/2023
Status
Approved
Document Type
Foreign Document Penalty Fee
Barcode ID
23111509218829
Filed Date
11/13/2023
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23110615100006
Filed Date
11/6/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22110211139675
Filed Date
11/2/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21121315124507
Filed Date
12/13/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
21121101227326
Filed Date
12/11/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
20111015231803
Filed Date
11/10/2020
Status
Approved
Document Type
2019 Annual Report
Barcode ID
19100715200618
Filed Date
10/7/2019
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
19031915480569
Filed Date
3/18/2019
Status
Approved
Document Type
2018 Annual Report
Barcode ID
18112613315743
Filed Date
11/26/2018
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
18082710429595
Filed Date
8/27/2018
Status
Approved
Document Type
2017 Annual Report
Barcode ID
06130847
Filed Date
11/14/2017
Status
APPROVED
Document Type
2016 Annual Report
Barcode ID
05760908
Filed Date
12/7/2016
Status
APPROVED
Document Type
Affidavit of Publication
Barcode ID
05496144
Filed Date
4/5/2016
Status
Accepted
Document Type
Application for Authority
Barcode ID
05315978
Filed Date
1/12/2016
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
12/9/2015
Barcode ID
Name Type
Former Name
Name
INSTITUTE FOR HEALTH CARE ADVOCACY, INC.
Effective Date
11/13/2023
Barcode ID
23111509198817
Name Type
True Name
Name
CPT INSTITUTE, INC.
Annual Reports
Report Year
Filed Date
Report Year
2019
Filed Date
10/07/2019
Report Year
2024
Filed Date
10/31/2024
Report Year
2022
Filed Date
11/02/2022
Report Year
2023
Filed Date
11/06/2023
Report Year
2020
Filed Date
11/10/2020
More...
Document Images
2024 Annual Report
10/31/2024
Articles of Amendment to Application for Authority
11/13/2023
11/13/2023 - Foreign Document Penalty Fee
2023 Annual Report
11/6/2023
2022 Annual Report
11/2/2022
More...
Other companies in Fountain Hills