Search icon

AGLOW INTERNATIONAL

Company Details

Name: AGLOW INTERNATIONAL
Jurisdiction: Rhode Island
Entity type: Foreign Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 28 Sep 1992 (33 years ago)
Identification Number: 000069819
ZIP code: 02806
County: Bristol County
Principal Address: 47 WOOD AVE SUITE 2, BARRINGTON, RI, 02806, USA
Purpose: GLORIFYING GOD, WINNING SOULS FOR CHRIST, BIBLE STUDY.
Historical names: Women

Industry & Business Activity

NAICS

813110 Religious Organizations

This industry comprises (1) establishments primarily engaged in operating religious organizations, such as churches, religious temples, and monasteries, and/or (2) establishments primarily engaged in administering an organized religion or promoting religious activities. Learn more at the U.S. Census Bureau

Agent

Name Role Address
REGISTERED AGENTS INC Agent 47 WOOD AVENUE SUITE 2, BARRINGTON, RI, 02806, USA

PRESIDENT

Name Role Address
JANE HANSEN HOYT PRESIDENT 13813 65TH AVE W #5 EDMONDS, WA 98020 USA

TREASURER

Name Role Address
KAY ROGERS TREASURER 14603 - 40TH AVE W LYNNWOOD, WA 98037 USA

SECRETARY

Name Role Address
LINDA JONES SECRETARY 620 112TH ST SE #196 EVERETT, WA 98208 USA

DIRECTOR

Name Role Address
GLENDA FLEMING DIRECTOR 2110 BELAIR STREET PASCAGOULA, MS 39567-5934 USA
EDDA SWAN DIRECTOR AUSTURTUNI 6 225 BESSASTADAHR 29, ISL
ELIZABETH MBUZI DIRECTOR PO BOX 20080 LUSAKA, ZMB
EVANNE MCVEIGH DIRECTOR 38 IMEARY ST SOUTH SHIELDS, NE34 4EG GBR
ALICE TSOI DIRECTOR 9 15TH ST HONG LOK YUEN TAI PO, NT HKG
RICK ALLEN DIRECTOR PO BOX 1749 EDMONDS, WA 98020 USA
DIANE MODER DIRECTOR 2717 PHILADELPHIA AVE PITTSBURGH, PA 15216 USA

Events

Type Date Old Value New Value
Name Change 1996-05-20 Women AGLOW INTERNATIONAL

Filings

Number Name File Date
202451627340 Annual Report 2024-04-19
202333482610 Annual Report 2023-04-20
202215024220 Annual Report 2022-04-18
202106819270 Statement of Change of Registered/Resident Agent 2021-12-06
202198265320 Annual Report 2021-06-15
202042226530 Annual Report 2020-06-15
201997213930 Annual Report 2019-06-17
201868950690 Annual Report 2018-06-08
201745118630 Annual Report 2017-06-09
201600769100 Annual Report 2016-06-16

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
93-0996251 Corporation Unconditional Exemption 209 BEACH AVE, WARWICK, RI, 02889-3909 1973-09
In Care of Name % RONDA UMPHREY
Group Exemption Number 2460
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2020-12
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 1401005 WOONSOCKET RI COMMUNITY LIG

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 93-0996251
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 209 Beach Ave, Warwick, RI, 02889, US
Principal Officer's Name Ronda Sciolto
Principal Officer's Address 209 Beach Ave, Warwick, RI, 02889, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0996251
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 209 Beach Ave, Warwick, RI, 02889, US
Principal Officer's Name Ronda Sciolto
Principal Officer's Address 209 Beach Ave, Warwick, RI, 02889, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0996251
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 209 Beach Ave, Warwick, RI, 02889, US
Principal Officer's Name Ronda Sciolto
Principal Officer's Address 209 Beach Ave, Warwick, RI, 02889, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0996251
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 209 Beach Ave, Warwick, RI, 02889, US
Principal Officer's Name Ronda Umphrey
Principal Officer's Address 209 Beach Ave, Warwick, RI, 02889, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0996251
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 209 Beach Ave, Warwick, RI, 02889, US
Principal Officer's Name Ronda Umphrey
Principal Officer's Address 209 Beach Ave, Warwick, RI, 02889, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0996251
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 395 Mendon Rd Apt 7A, North Smithfield, RI, 02896, US
Principal Officer's Name Joanne Jobin
Principal Officer's Address 395 Mendon Rd Apt 7a, North Smithfield, RI, 02896, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0996251
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 95 Coolidge Ave, Woonsocket, RI, 02895, US
Principal Officer's Name Joanne Jobin
Principal Officer's Address 95 Coolidge Ave, Woonsocket, RI, 02895, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0996251
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 95 Coolidge Ave, Woonsocket, RI, 02895, US
Principal Officer's Name Joanne Jobin
Principal Officer's Address 95 Coolidge Ave, Woonsocket, RI, 02895, US
26-0253524 Corporation Unconditional Exemption 156 SNAKE HILL RD, GLENDALE, RI, 02826-1641 1973-09
In Care of Name % FORSHIA ROSS
Group Exemption Number 2460
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name RHODE ISLAND SPC POSITION

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 26-0253524
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 277, Strathmore, CA, 93267, US
Principal Officer's Name Nancy McDaniel
Principal Officer's Address PO Box 277, Strathmore, CA, 93267, US
Organization Name AGLOW INTERNATIONAL
EIN 26-0253524
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 500 Mendon Rd Unit 178, Attleboro, MA, 02703, US
Principal Officer's Name Elaine Marine
Principal Officer's Address 500 Mendon Rd Unit 178, Attleboro, MA, 02703, US
Organization Name AGLOW INTERNATIONAL
EIN 26-0253524
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 500 Mendon Rd Unit 178, Attleboro, MA, 02703, US
Principal Officer's Name Elaine Marine
Principal Officer's Address 500 Mendon Rd Unit 178, Attleboro, MA, 02703, US
Organization Name AGLOW INTERNATIONAL
EIN 26-0253524
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 500 Mendon Rd Unit 178, Attleboro, MA, 02703, US
Principal Officer's Name Elaine Marine
Principal Officer's Address 500 Mendon Rd Unit 178, Attleboro, MA, 02703, US
Organization Name AGLOW INTERNATIONAL
EIN 26-0253524
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 500 Mendon Rd Unit 178, Attleboro, MA, 02703, US
Principal Officer's Name Elaine Marine
Principal Officer's Address 500 Mendon Rd Unit 178, Attleboro, MA, 02703, US
Organization Name AGLOW INTERNATIONAL
EIN 26-0253524
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 500 Mendon Rd Unit 178, Attleboro, MA, 02703, US
Principal Officer's Name Elaine Marine
Principal Officer's Address 500 Mendon Rd Unit 178, Attleboro, MA, 02703, US
Organization Name AGLOW INTERNATIONAL
EIN 26-0253524
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 500 Mendon Rd Unit 178, Attleboro, MA, 02703, US
Principal Officer's Name Elaine Marine
Principal Officer's Address 500 Mendon Rd Unit 178, Attleboro, MA, 02703, US
Organization Name AGLOW INTERNATIONAL
EIN 26-0253524
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 1749, EDMONDS, WA, 98020, US
Principal Officer's Name NANCY MCDANIEL
Principal Officer's Address PO BOX 1749, EDMONDS, WA, 98020, US
Organization Name AGLOW INTERNATIONAL
EIN 26-0253524
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1749, Edmonds, WA, 98020, US
Principal Officer's Name Michele Till
Principal Officer's Address 41 North Ave 218, Attleboro, MA, 02703, US
Organization Name AGLOW INTERNATIONAL
EIN 26-0253524
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1749, Edmonds, WA, 98020, US
Principal Officer's Name Nancy McDaniel
Principal Officer's Address PO Box 1749, Edmonds, WA, 98020, US
Organization Name AGLOW INTERNATIONAL
EIN 26-0253524
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1749, Edmonds, WA, 98020, US
Principal Officer's Name Nancy McDaniel
Principal Officer's Address PO Box 1749, Edmonds, WA, 98020, US
Organization Name AGLOW INTERNATIONAL
EIN 26-0253524
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1749, 123 2nd Ave S Suite 100, Edmonds, WA, 98020, US
Principal Officer's Name Nancy McDaniel
Principal Officer's Address PO Box 1749, 123 2nd Ave S Suite 100, Edmonds, WA, 98020, US
Organization Name AGLOW INTERNATIONAL
EIN 26-0253524
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1749, Edmonds, WA, 98020, US
Principal Officer's Name Nancy McDaniel
Principal Officer's Address PO Box 1749, Edmonds, WA, 98020, US
Organization Name AGLOW INTERNATIONAL
EIN 26-0253524
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2 Morissey DR, Carver, MA, 02330, US
Principal Officer's Name Josephine Henry
Principal Officer's Address 2 Morrissey DR, Carver, MA, 02330, US
Website URL henrycarver3@aol.com
45-3650300 Corporation Unconditional Exemption 29 KINGSTON AVE, NEWPORT, RI, 02840-2026 1973-09
In Care of Name % ESTHER D BOUCHER
Group Exemption Number 2460
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2021-12
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 20112619 NEWPORT RI COMMUNITY LIGHT

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 45-3650300
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 29 Kingston Ave, Newport, RI, 02840, US
Principal Officer's Name Esther Boucher
Principal Officer's Address 29 Kingston Ave, Newport, RI, 02840, US
Organization Name AGLOW INTERNATIONAL
EIN 45-3650300
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 29 Kingston Ave, Newport, RI, 02840, US
Principal Officer's Name Esther Boucher
Principal Officer's Address 29 Kingston Ave, Newport, RI, 02840, US
Organization Name AGLOW INTERNATIONAL
EIN 45-3650300
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 29 Kingston Ave, Newport, RI, 02840, US
Principal Officer's Name Esther D Boucher
Principal Officer's Address 29 Kingston Ave, Newport, RI, 02840, US
Organization Name AGLOW INTERNATIONAL
EIN 45-3650300
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 29 Kingston Ave, Newport, RI, 02840, US
Principal Officer's Name Esther D Boucher
Principal Officer's Address 29 Kingston Ave, Newport, RI, 02840, US
Organization Name AGLOW INTERNATIONAL
EIN 45-3650300
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 29 Kingston Ave, Newport, RI, 02840, US
Principal Officer's Name Esther Diane Boucher
Principal Officer's Address 29 Kingston Ave, Newport, RI, 02840, US
Organization Name AGLOW INTERNATIONAL
EIN 45-3650300
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 29 KINGSTON AVE, NEWPORT, RI, 02840, US
Principal Officer's Name ESTHER D BOUCHER
Principal Officer's Address 29 KINGSTON AVE, NEWPORT, RI, 02840, US
Organization Name AGLOW INTERNATIONAL
EIN 45-3650300
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6813 Unity Drive, Middletown, RI, 02842, US
Principal Officer's Name Annie Searson
Principal Officer's Address 6813 Unity Drive, Middletown, RI, 02842, US
Organization Name AGLOW INTERNATIONAL
EIN 45-3650300
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 29 Kingston Ave, Newport, RI, 02840, US
Principal Officer's Name Rabi Esther Boucher
Principal Officer's Address 29 Kingston Ave, Newport, RI, 02840, US

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State