Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PROTECT OUR CHILDREN INCORPORATED

Filing Information
N95000004980 59-3335293 10/16/1995 FL INACTIVE VOLUNTARY DISSOLUTION 04/12/2023 NONE
Principal Address
4495 N. US HWY 1
STE 228
COCOA, FL 32927

Changed: 04/24/2011
Mailing Address
P.O. BOX 213
COCOA, FL 32923

Changed: 04/24/2011
Registered Agent Name & Address GILLICK, KEVIN P
61 PARK STREET
ROCKLEDGE, FL 32955

Name Changed: 03/16/2004

Address Changed: 03/16/2004
Officer/Director Detail Name & Address

Title P

GILLICK, KEVIN
61 PARK ST.
ROCKLEDGE, FL 32955

Title Treasurer

WINSCHELL, MARGARET
1918 DAIRY ROAD
WEST MELBOURNE, FL 32904

Title Secretary, Director

Coyne, Michelle
PO Box 213
Cocoa, FL 32923

Title VP

Fonte, Tracey
P.O. Box 213
Cocoa, FL 32923

Title D

PARROTT, MINDY
PO BOX 213
COCOA, FL 32923

Title Director

Cohan, Jere
P.O. BOX 213
COCOA, FL 32923

Annual Reports
Report YearFiled Date
2020 04/27/2020
2021 04/29/2021
2022 04/25/2022

Document Images
04/12/2023 -- VOLUNTARY DISSOLUTION View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
04/27/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/13/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
04/21/2012 -- ANNUAL REPORT View image in PDF format
04/24/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
09/04/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
07/27/2005 -- ANNUAL REPORT View image in PDF format
03/16/2004 -- ANNUAL REPORT View image in PDF format
05/13/2003 -- ANNUAL REPORT View image in PDF format
05/29/2002 -- ANNUAL REPORT View image in PDF format
05/04/2001 -- ANNUAL REPORT View image in PDF format
05/23/2000 -- ANNUAL REPORT View image in PDF format
04/01/1999 -- ANNUAL REPORT View image in PDF format
04/13/1998 -- ANNUAL REPORT View image in PDF format
11/17/1997 -- Amendment View image in PDF format
05/08/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format