Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

SAVE THE CHILDREN FEDERATION, INC.

Filing Information
846308 06-0726487 06/24/1980 CT ACTIVE NAME CHANGE AMENDMENT 07/12/2005 NONE
Principal Address
501 Kings Hwy East
Suite 400
Fairfield, CT 06825

Changed: 04/22/2024
Mailing Address
501 Kings Hwy East
Suite 400
Fairfield, CT 06825

Changed: 04/22/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 07/11/2022

Address Changed: 07/11/2022
Officer/Director Detail Name & Address

Title VP

Roberti, Jennifer
501 Kings Highway East
Suite 400
Fairfield, CT 06825

Title Director

Mulcahy, Anne
191 Fairfield Beach Road
Fairfield, CT 06824

Title Director

McGetrick, Margaret
170 Gulf Road
PO Box 80176
South Dartmouth, MA 02748

Title Director

Teferra, Tsehaye
901 S. Highland St.
Arlington, VA 22204

Title Director

Irwin, Brad
209 Waltham St.
Lexington, MA 02421

Title President, Director, CEO

Soeripto, Janti
501 Kings Highway East
Suite 400
Fairfield, CT 06825

Title Director

Smith, Judy
137 N Larchmont Blvd
Suite 509
Los Angeles, CA 90004

Title Director

Garner, Jennifer
11693 San Vicente Blvd
Los Angeles, CA 90049

Title Director

Fine, Debra
1350 Avenue of the Americas
16th Floor
Suite 160
New York, NY 10019

Title Director

Ostling, Danita
235 Canoe Hill Road
New Canaan, CT 06840

Title Director

Banerjee, Abhijit
50 Memorial Dr.
252d-E52
Cambridge, MA 02142

Title Director

Gianinno, Susan
63 Commonwealth Ave
Apartment 1st
Boston, MA 02116

Title Director

Collins, Jay
CitiGroup Global Markets, Inc
388 Greenwich St
New York, NY 10013

Title Director

Basler, Corinne
136 Laurel Road
Chestnut Hill, MA 02467

Title Director

Agrawal, Abhishek
12797 Normandy Lane
Lost Altos Hills, CA 84022

Title Vice President and General Counsel

White, Brian M.
899 North Capitol Street NE
Suite 900
Washington, DC 20002

Title CFO

Ferrante, Greg
501 Kings Highway East
Suite 400
Fairfield, CT 06825

Title Director

Stuart, Tracy McHale
998 Sasco Hill Road
Fairfield, CT 06824

Title Director

Nordstrom, Julie
P.O. Box 716
Medina, WA 98039-5349

Title Director

Kumar, Raj
1341 Connecticut Ave., NW
Washington, DC 20036

Title VP

Bonifacio, Luciana
501 Kings Highway East
Suite 400
Fairfield, CT 06825

Title VP

Barth, David
899 North Capitol Street NE
Suite 900
Washington, DC 20002

Title Director

Williams, Judee Ann
CAA 2000 Avenue of the Stars
Los Angeles, CA 90067

Title Director

Fasolo, Peter
Johnson & Johnson
One J&J Plaza
New Brunswick, NJ 08933

Title Director

Salisbury, Julian
47 East 91st Street
New York, NY 10128

Title Director

Wright, Korynne
4056 Hunts Point Road
Hunts Point, WA 98004

Title Director

Rawlinson, Nadia
700 S Ridge Rd
Lake Forest, IL 60045

Title Director

Seenandan, Neela
501 Kings Hwy East
Suite 400
Fairfield, CT 06825

Title Director

Stewart, Pamela
The Coca-Cola Company Attn: Pamela Stewart
24th Floor
Atlanta, GA 30313

Title Director

Benjamin, Peter
3 Baycrest Road
Ipswich, MA 01938-1538

Title Director

Vinograd, Samantha
2328 Champlain Street NW
Apartment 11
Washington, DC 20009

Title Director

Pereira, Wolfe Steven
13 Madera Del Presidio Drive Corte
Madera, CA 94925

Title Director

Pineda, Victor
2429 8th Street
Suite A
Berkeley, CA 94710

Title Director

Frederick, Wayne
Howard University
2400 6th Street
Suite 402
Washington, DC 20059

Title Director

Johnson, Dick
P.O. Box 38
Sayner, WI 54560-0038

Title Director

Hearst, Gabriela
210 11th Avenue
Suite 302
New York, NY 10001

Title Director

Jones, David
1012 Alta Circle
Louisville, KY 40205-1724

Title Director

Gates, Anne
7700 Willow Glen Road
Los Angeles, CA 90046

Title Asst. Secretary

Santos, Maura
501 Kings Hwy East
Suite 400
Fairfield, CT 06825

Title COO

Dardeli, Aleksander
501 Kings Hwy East
Suite 400
Fairfield, CT 06825

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/25/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
07/11/2022 -- Reg. Agent Change View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
05/03/2020 -- ANNUAL REPORT View image in PDF format
03/21/2019 -- ANNUAL REPORT View image in PDF format
04/07/2018 -- ANNUAL REPORT View image in PDF format
04/17/2017 -- ANNUAL REPORT View image in PDF format
04/04/2016 -- ANNUAL REPORT View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
03/28/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
03/23/2011 -- ANNUAL REPORT View image in PDF format
01/19/2010 -- ANNUAL REPORT View image in PDF format
10/19/2009 -- Reg. Agent Change View image in PDF format
01/12/2009 -- ANNUAL REPORT View image in PDF format
04/03/2008 -- ANNUAL REPORT View image in PDF format
03/21/2007 -- ANNUAL REPORT View image in PDF format
04/06/2006 -- ANNUAL REPORT View image in PDF format
07/12/2005 -- Name Change View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
02/13/2002 -- ANNUAL REPORT View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
02/01/2000 -- ANNUAL REPORT View image in PDF format
02/02/1999 -- ANNUAL REPORT View image in PDF format
03/10/1998 -- ANNUAL REPORT View image in PDF format
05/06/1997 -- ANNUAL REPORT View image in PDF format
10/03/1996 -- ANNUAL REPORT View image in PDF format
04/18/1995 -- ANNUAL REPORT View image in PDF format