Active
Updated 3/22/2025 10:15:31 PM

Cpt Institute, Inc.

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

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

Entity Principal Office Address

310 S. Twin Oaks Valley Road #107-174
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

Officer/Director Details

Angela Mcallister
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
Deborah Dunn
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
Jennifer Albritton
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
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

11/13/2023 - Foreign Document Penalty Fee
More...