Search icon

SAVE THE CHILDREN FEDERATION, INC.

Branch

Company Details

Entity Name: SAVE THE CHILDREN FEDERATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Active
Date Filed: 24 Jun 1980 (45 years ago)
Branch of: SAVE THE CHILDREN FEDERATION, INC., CONNECTICUT (Company Number 0099393)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Jul 2005 (20 years ago)
Document Number: 846308
FEI/EIN Number 06-0726487
Address: 501 Kings Hwy East, Suite 400, Fairfield, CT 06825
Mail Address: 501 Kings Hwy East, Suite 400, Fairfield, CT 06825
Place of Formation: CONNECTICUT

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Soeripto, Janti Director 501 Kings Highway East, Suite 400 Fairfield, CT 06825
Smith, Judy Director 137 N Larchmont Blvd, Suite 509 Los Angeles, CA 90004
Garner, Jennifer Director 11693 San Vicente Blvd, Los Angeles, CA 90049
Fine, Debra Director 1350 Avenue of the Americas, 16th Floor Suite 160 New York, NY 10019
Ostling, Danita Director 235 Canoe Hill Road, New Canaan, CT 06840
Banerjee, Abhijit Director 50 Memorial Dr., 252d-E52 Cambridge, MA 02142
Gianinno, Susan Director 63 Commonwealth Ave, Apartment 1st Boston, MA 02116
Collins, Jay Director CitiGroup Global Markets, Inc, 388 Greenwich St New York, NY 10013
Basler, Corinne Director 136 Laurel Road, Chestnut Hill, MA 02467
Agrawal, Abhishek Director 12797 Normandy Lane, Lost Altos Hills, CA 84022

Chief Executive Officer

Name Role Address
Soeripto, Janti Chief Executive Officer 501 Kings Highway East, Suite 400 Fairfield, CT 06825

Vice President and General Counsel

Name Role Address
White, Brian M. Vice President and General Counsel 899 North Capitol Street NE, Suite 900 Washington, DC 20002

Chief Financial Officer

Name Role Address
Ferrante, Greg Chief Financial Officer 501 Kings Highway East, Suite 400 Fairfield, CT 06825

Vice President

Name Role Address
Bonifacio, Luciana Vice President 501 Kings Highway East, Suite 400 Fairfield, CT 06825
Barth, David Vice President 899 North Capitol Street NE, Suite 900 Washington, DC 20002
Roberti, Jennifer Vice President 501 Kings Highway East, Suite 400 Fairfield, CT 06825

President

Name Role Address
Soeripto, Janti President 501 Kings Highway East, Suite 400 Fairfield, CT 06825

Asst. Secretary

Name Role Address
Santos, Maura Asst. Secretary 501 Kings Hwy East, Suite 400 Fairfield, CT 06825

Chief Operating Officer

Name Role Address
Dardeli, Aleksander Chief Operating Officer 501 Kings Hwy East, Suite 400 Fairfield, CT 06825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04208700062 SAVE THE CHILDREN ACTIVE 2004-07-26 2029-12-31 No data SAVE THE CHILDREN FEDERATION INC, 501 KINGS HIGHWAY EAST, SUITE 400, FAIRFIELD, CT, 06825

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 501 Kings Hwy East, Suite 400, Fairfield, CT 06825 No data
CHANGE OF MAILING ADDRESS 2024-04-22 501 Kings Hwy East, Suite 400, Fairfield, CT 06825 No data
REGISTERED AGENT NAME CHANGED 2022-07-11 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-11 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
NAME CHANGE AMENDMENT 2005-07-12 SAVE THE CHILDREN FEDERATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
Reg. Agent Change 2022-07-11
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-04

Date of last update: 05 Feb 2025

Sources: Florida Department of State