Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SAVE OUR CHILDREN, INC.

Filing Information
N35905 65-0366437 12/01/1989 FL ACTIVE REINSTATEMENT 10/21/2022
Principal Address
464 North 9th St.
FT PIERCE, FL 34950

Changed: 08/25/2020
Mailing Address
POST OFFICE BOX 311
FT PIERCE, FL 34954

Changed: 02/21/2013
Registered Agent Name & Address MILLS , KENNETH G., Sr.
1330 SW BRIARWOOD DR
PORT SAINT LUCIE, FL 34986

Name Changed: 04/23/2024

Address Changed: 05/21/1999
Officer/Director Detail Name & Address

Title President

JOHNSON, DEVOSHAY
794 BENT CREEK DRIVE
FORT PIERCE, FL 34947

Title Director, Emeritus

Mills, Donna M, Dr.
1330 SW Briarwood Dr
Port Saint Lucie, FL 34986

Title Board Member

Russo, Albert
PO. Box 1002
Palm City, FL 34990

Title Secretary

Borgella, Joel, Mr.
1652 SW Realty Street
Port Saint Lucie, FL 34987

Title Board Member

Johnson, Taefa, Mrs
304 North 22nd St
Fort Pierce, FL 34950

Title BOARD MEMBER/DIRECTOR

MAYNARD, ANTHONY
234 NW PLEASANT GROVE WAY
PORT SAINT LUCIE, FL 34986

Annual Reports
Report YearFiled Date
2022 10/21/2022
2023 03/08/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
03/08/2023 -- ANNUAL REPORT View image in PDF format
10/21/2022 -- REINSTATEMENT View image in PDF format
03/03/2021 -- ANNUAL REPORT View image in PDF format
08/25/2020 -- ANNUAL REPORT View image in PDF format
04/20/2019 -- ANNUAL REPORT View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
02/13/2017 -- ANNUAL REPORT View image in PDF format
03/07/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
05/02/2014 -- ANNUAL REPORT View image in PDF format
02/21/2013 -- REINSTATEMENT View image in PDF format
05/20/2011 -- ANNUAL REPORT View image in PDF format
11/19/2010 -- REINSTATEMENT View image in PDF format
08/26/2009 -- ANNUAL REPORT View image in PDF format
02/07/2008 -- ANNUAL REPORT View image in PDF format
05/10/2007 -- ANNUAL REPORT View image in PDF format
07/27/2006 -- ANNUAL REPORT View image in PDF format
12/15/2005 -- REINSTATEMENT View image in PDF format
08/02/2004 -- ANNUAL REPORT View image in PDF format
01/23/2003 -- ANNUAL REPORT View image in PDF format
03/28/2002 -- ANNUAL REPORT View image in PDF format
04/06/2001 -- ANNUAL REPORT View image in PDF format
04/21/2000 -- ANNUAL REPORT View image in PDF format
05/21/1999 -- ANNUAL REPORT View image in PDF format
02/03/1998 -- ANNUAL REPORT View image in PDF format
10/30/1997 -- ANNUAL REPORT View image in PDF format
01/25/1996 -- ANNUAL REPORT View image in PDF format