Search icon

AGLOW INTERNATIONAL, INCORPORATED - Florida Company Profile

Company Details

Entity Name: AGLOW INTERNATIONAL, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Aug 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Apr 1996 (29 years ago)
Document Number: P20435
FEI/EIN Number 237275330

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 123 - 2ND AVE. SO., STE 100, EDMONDS, WA, 98020, US
Mail Address: P.O. BOX 1749, EDMONDS, WA, 98020-1749, US
Place of Formation: WASHINGTON

Key Officers & Management

Name Role Address
ALPIZAR REBECCA Agent 670 BARCELONA CT, SATELLITE BEACH, FL, 32937
Jones Linda Secretary 620 112th St SE, Everett, WA, 98208
ROGERS KAY Treasurer 14603 40TH AVE. WEST, LYNNWOOD, WA, 98037
FLEMING GLENDA Director 2110 BELAIR ST., PASCAGOULA, MS, 39567
MODER DIANE Director 2717 PHILADELPHIA AVE, PITTSBURGH, PA, 15216
McVeigh Evanne Director 38 Imeary St, South Shields, NE34 EG
HANSEN HOYT, JANE Director 13813 65th Ave W #5, EDMONDS, WA, 98026
HANSEN HOYT, JANE President 13813 65th Ave W #5, EDMONDS, WA, 98026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000107722 FT MYERS FL AGLOW COMMUNITY LIGHTHOUSE EXPIRED 2019-10-02 2024-12-31 - 15625 OCEAN WALK CIR, #111, FT MYERS, FL, 33908
G19000070354 NAPLES FL AGLOW COMMUNITY LIGHTHOUSE ACTIVE 2019-06-25 2029-12-31 - 5761 WESTPORT LN, NAPLES, FL, 34116
G19000070358 SOUTHWEST FLORIDA AGLOW AREA TEAM EXPIRED 2019-06-24 2024-12-31 - 2441 OUTRIGGER LN, C/O SUSANNE INGRAM, NAPLES, FL, 34104
G19000022621 OCALA FLORIDA LIGHTHOUSE, AGLOW INTERNATIONAL ACTIVE 2019-02-14 2029-12-31 - 421 N E 54TH ST, OCALA, FL, 34479
G18000118898 SEBRING FL COMMUNITY LIGHTHOUSE EXPIRED 2018-11-05 2023-12-31 - MELISSA CUNNINGHAM, 313 S. LOTELA AVE, AVON PARK, FL, FL
G18000101780 GAINESVILLE FLORIDA COMMUNITY LIGHTHOUSE EXPIRED 2018-09-14 2023-12-31 - 112 MAGNOLIA STREET, HAWTHORNE, FL, 32640
G18000060258 AGLOW INT'L OF VERO BEACH FL -(VERO BEACH FL COMMUNITY LIGHTHOUSE) EXPIRED 2018-05-17 2023-12-31 - MICHELE KOLLIG - PRESIDENT, 2816 ST BARTS SQUARE, VERO BEACH, FL, 32967
G17000105759 CRYSTAL RIVER AGLOW LIGHTHOUSE EXPIRED 2017-09-25 2022-12-31 - 5880 W.WOODHILL CT, CRYSTAL RIVER, FL, 34429
G17000075172 PALATKA FL LIGHTHOUSE EXPIRED 2017-07-12 2022-12-31 - 114 FINNEGAN RD, SATSUMA, FL, 32189
G15000054208 PANAMA CITY BEACH FL COMMUNITY LIGHTHOUSE EXPIRED 2015-06-04 2020-12-31 - 5919 HILLTOP AVENUE, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-21 ALPIZAR, REBECCA -
REGISTERED AGENT ADDRESS CHANGED 2017-02-21 670 BARCELONA CT, SATELLITE BEACH, FL 32937 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-12 123 - 2ND AVE. SO., STE 100, EDMONDS, WA 98020 -
CHANGE OF MAILING ADDRESS 1997-02-13 123 - 2ND AVE. SO., STE 100, EDMONDS, WA 98020 -
NAME CHANGE AMENDMENT 1996-04-09 AGLOW INTERNATIONAL, INCORPORATED -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-21
Reg. Agent Change 2017-02-21
ANNUAL REPORT 2016-04-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0872483 Corporation Unconditional Exemption 15625 OCEAN WALK CIR APT 111, FORT MYERS, FL, 33908-1356 1973-09
In Care of Name % JANICE JONG-A-KIEM
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 1101157 FORT MYERS FL COMMUNITY LIG

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 65-0872483
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 15625 Ocean Walk Cir 111, Fort Myers, FL, 33908, US
Principal Officer's Name Janice Jong
Principal Officer's Address 15625 Ocean Walk Cir 111, Fort Myers, FL, 33908, US
Organization Name AGLOW INTERNATIONAL
EIN 65-0872483
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 15625 Ocean Walk Cir Unit 111, Fort Meyers, FL, 33908, US
Principal Officer's Name Janice Jong
Principal Officer's Address 15625 Ocean Walk Cir Unit 111, Fort Meyers, FL, 33908, US
Organization Name AGLOW INTERNATIONAL
EIN 65-0872483
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 15625 Ocean Walk Cir Num 111, Fort Meyers, FL, 33908, US
Principal Officer's Name Janice Jong
Principal Officer's Address 15625 Ocean Walk Cir Num 111, Fort Meyers, FL, 33908, US
Organization Name AGLOW INTERNATIONAL
EIN 65-0872483
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 15625 Ocean Walk Cir Num 111, Fort Meyers, FL, 33908, US
Principal Officer's Name Janice Jong
Principal Officer's Address 15625 Ocean Walk Cir Num 111, Fort Meyers, FL, 33908, US
Organization Name AGLOW INTERNATIONAL
EIN 65-0872483
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 15625 Ocean Walk Cir Num 111, Fort Meyers, FL, 33908, US
Principal Officer's Name Janice Jong
Principal Officer's Address 15625 Ocean Walk Cir Num 111, Fort Meyers, FL, 33908, US
Organization Name AGLOW INTERNATIONAL
EIN 65-0872483
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 15625 Ocean Walk Cir Unit 111, For Myers, FL, 33908, US
Principal Officer's Name Janice Jong
Principal Officer's Address 15625 Ocean Walk Cir Unit 111, For Myers, FL, 33908, US
Organization Name AGLOW INTERNATIONAL
EIN 65-0872483
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 15625 Ocean Walk Cir 111, Fort Meyers, FL, 33908, US
Principal Officer's Name Janice Jong
Principal Officer's Address 15625 Ocean Walk Cir 111, Fort Meyers, FL, 33908, US
Organization Name AGLOW INTERNATIONAL
EIN 65-0872483
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 15625 Ocean Walk Cir Apt 111, Fort Myers, FL, 33908, US
Principal Officer's Name Janice Jong-A-Kiem
Principal Officer's Address 15625 Ocean Walk Cir Apt 111, Fort Myers, FL, 33908, US
Organization Name AGLOW INTERNATIONAL
EIN 65-0872483
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 1161, Lehigh Acres, FL, 33970, US
Principal Officer's Address PO Box 1749, Edmons, WA, 980201749, US
Website URL www.Aglow.org
Organization Name AGLOW INTERNATIONAL
EIN 65-0872483
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, 980201749, US
Principal Officer's Name Barbara White
Principal Officer's Address 3129 Glenbrooke Dr, North Fort Myers, FL, 33917, US
Website URL aglow.org
Organization Name AGLOW INTERNATIONAL
EIN 65-0872483
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 3410 26th St, Lehigh Acres, FL, 33976, US
Principal Officer's Name Griselle Perez Torres
Principal Officer's Address 3410 26th St, Lehigh Acres, FL, 33976, US
Organization Name AGLOW INTERNATIONAL
EIN 65-0872483
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 1500 Popham Dr B-27, Fort Myers, FL, 33919, US
Principal Officer's Name Julie Faircloth
Principal Officer's Address 1500 Popham Dr B-27, Fort Myers, FL, 33919, US
Organization Name AGLOW INTERNATIONAL
EIN 65-0872483
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 1500 Popham Dr B-27, Fort Myers, FL, 33919, US
Principal Officer's Name Julie Faircloth
Principal Officer's Address 1500 Popham Dr B-27, Forth Myers, FL, 33919, US
Organization Name AGLOW INTERNATIONAL
EIN 65-0872483
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 338 Delaware Rd, Lehigh Acres, FL, 33936, US
Principal Officer's Name Julie Faircloth
Principal Officer's Address 1500 Popham Dr B 27, Fort Myers, FL, 33901, US
Website URL iddgross@aol.com
Organization Name AGLOW INTERNATIONAL
EIN 65-0872483
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1500 Popham Drive B-27, Fort Myers, FL, 33908, US
Principal Officer's Name Julie Faircloth
Principal Officer's Address 1500 Popham Drive B-27, Fort Myers, FL, 33919, US
Organization Name AGLOW INTERNATIONAL
EIN 65-0872483
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 1500 POPHAM DR B27, FORT MYERS, FL, 33919, US
Principal Officer's Name JULIE FAIRCLOTH
Principal Officer's Address 1500 POPHAM DR B27, FORT MYERS, FL, 33919, US
27-0891283 Corporation Unconditional Exemption 4815 SE BRIDGETOWN CT, STUART, FL, 34997-0000 1973-09
In Care of Name % CAROL SCOTT
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 20091955 VERO BEACH FL COMMUNITY

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 27-0891283
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 4815 SE Bridgetown Ct, Stuart, FL, 34997, US
Principal Officer's Name Carol N Scott
Principal Officer's Address 4815 SE Bridgetown Ct, Stuart, FL, 34997, US
Organization Name AGLOW INTERNATIONAL
EIN 27-0891283
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 491 High Hawk Cir, Vero Beach, FL, 32962, US
Principal Officer's Name Karen S McKay
Principal Officer's Address 491 High Hawk Cir, Vero Beach, FL, 32962, US
Organization Name AGLOW INTERNATIONAL
EIN 27-0891283
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 710 W Fischer Cir, Sebastian, FL, 32958, US
Principal Officer's Name Juliann Gregory
Principal Officer's Address 710 W Fishcer Cir, Sebastian, FL, 32958, US
Organization Name AGLOW INTERNATIONAL
EIN 27-0891283
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 710 W Fischer Cir, Sebastian, FL, 32958, US
Principal Officer's Name Juliann Gregory
Principal Officer's Address 710 W Fischer Cir, Sebastian, FL, 32958, US
Organization Name AGLOW INTERNATIONAL
EIN 27-0891283
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 710 W Fischer Cir, Sebastian, FL, 32958, US
Principal Officer's Name Juliann Gregory
Principal Officer's Address 710 W Fischer Cir, Sebastian, FL, 32958, US
Organization Name AGLOW INTERNATIONAL
EIN 27-0891283
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 2816 St Barts Sq, Vero Beach, FL, 32967, US
Principal Officer's Name Michele Kollig
Principal Officer's Address 2816 St Barts Sq, Vero Beach, FL, 32967, US
Organization Name AGLOW INTERNATIONAL
EIN 27-0891283
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 2816 St Barts Sq, Vero Beach, FL, 32967, US
Principal Officer's Name Michele Kollig
Principal Officer's Address 2816 St Barts Sq, Vero Beach, FL, 32967, US
Organization Name AGLOW INTERNATIONAL
EIN 27-0891283
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 2800 GRAND ISLE WAY SW, VERO BEACH, FL, 32968, US
Principal Officer's Name DEL BATES
Principal Officer's Address 2800 GRAND ISLE WAY SW, VERO BEACH, FL, 32968, US
Organization Name AGLOW INTERNATIONAL
EIN 27-0891283
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 2518 57th Circle, Vero Beach, FL, 32966, US
Principal Officer's Name Del Bates
Principal Officer's Address 2518 57th Circle, Vero Beach, FL, 32966, US
Organization Name AGLOW INTERNATIONAL
EIN 27-0891283
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 2518 57th Circle, Vero Beach, FL, 32966, US
Principal Officer's Name Delphinium Silver
Principal Officer's Address 2518 57th Circle, Vero Beach, FL, 32966, US
Organization Name AGLOW INTERNATIONAL
EIN 27-0891283
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 505 Beachland Blvd Ste 1 PMB 18, Vero Beach, FL, 32963, US
Principal Officer's Name Vero Beach FL Community Lighthouse
Principal Officer's Address 505 Beachland Blvd Ste 1 PMB 18, Vero Beach, FL, 32963, US
Organization Name AGLOW INTERNATIONAL
EIN 27-0891283
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 1630 SW Waterfall Blvd, Palm City, FL, 34990, US
Principal Officer's Name Kay Baldini
Principal Officer's Address 1630 SW Waterfall Blvd, Palm City, FL, 34990, US
Website URL http://aglow.org/
11-3744860 Corporation Unconditional Exemption 2441 OUTRIGGER LN, NAPLES, FL, 34104-6906 1973-09
In Care of Name % SUSANNE INGRAM
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 SEBRING FL COMMUNITY LIGH

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 11-3744860
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 2441 Outrigger Ln, Naples, FL, 34104, US
Principal Officer's Name Susanne Ingram
Principal Officer's Address 2441 Outrigger Ln, Naples, FL, 34104, US
Organization Name AGLOW INTERNATIONAL
EIN 11-3744860
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 30512 Sunrise Blvd, Sebring, FL, 33870, US
Principal Officer's Name Toriann Wallace
Principal Officer's Address 30512 Sunrise Blvd, Sebring, FL, 33870, US
Organization Name AGLOW INTERNATIONAL
EIN 11-3744860
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 PO Box 44, Lake Placid, FL, 33862, US
Principal Officer's Name Toriann Wallace
Principal Officer's Address PO Box 44, Lake Placid, FL, 33862, US
Organization Name AGLOW INTERNATIONAL
EIN 11-3744860
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 104 Wildcat St NW, Lake Placid, FL, 33853, US
Principal Officer's Name Juanita Folsom
Principal Officer's Address 104 Wildcat St NW, Lake Placid, FL, 33853, US
Organization Name AGLOW INTERNATIONAL
EIN 11-3744860
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 104 Wildcat St NW, Lake Placid, FL, 33853, US
Principal Officer's Name Juanita Folsom
Principal Officer's Address 104 Wildcat St NW, Lake Placid, FL, 33853, US
Organization Name AGLOW INTERNATIONAL
EIN 11-3744860
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 104 Wildcat St NW, Lake Placid, FL, 33853, US
Principal Officer's Name Juanita Folsom
Principal Officer's Address 104 Wildcat St NW, Lake Placid, FL, 33853, US
Organization Name AGLOW INTERNATIONAL
EIN 11-3744860
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 104 Wildcat St NW, Lake Placid, FL, 33853, US
Principal Officer's Name Emma Lockett
Principal Officer's Address 104 Wildcat St NW, Lake Placid, FL, 33853, US
Organization Name AGLOW INTERNATIONAL
EIN 11-3744860
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 104 WILDCATE ST NW, LAKE PLACID, FL, 33852, US
Principal Officer's Name EMMA LOCKETT
Principal Officer's Address 104 WILDCATE ST NW, LAKE PLACID, FL, 33852, US
Organization Name AGLOW INTERNATIONAL
EIN 11-3744860
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 1161, Lehigh Acres, FL, 33970, US
Principal Officer's Address PO Box 1749, Edmonds, WA, 980201749, US
Website URL www.Aglow.org
Organization Name AGLOW INTERNATIONAL
EIN 11-3744860
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, 980201749, US
Principal Officer's Name Emma Lockett
Principal Officer's Address 104 Wildcat St NW, Lake Placid, FL, 33853, US
Website URL aglow.org
Organization Name AGLOW INTERNATIONAL
EIN 11-3744860
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 104 Wildcat St NW, Lake Placid, FL, 33853, US
Principal Officer's Name Emma Lockett
Principal Officer's Address 104 Wildcat St NW, Lake Placid, FL, 33853, US
Website URL sebringaglow@gmail.com
Organization Name AGLOW INTERNATIONAL
EIN 11-3744860
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 104 Wildcat St NW, Sebring, FL, 33852, US
Principal Officer's Name Emma Lockett
Principal Officer's Address 104 Wildcat St NW, Sebring, FL, 33852, US
Organization Name AGLOW INTERNATIONAL
EIN 11-3744860
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 202 Stanley, Frostproof, FL, 33843, US
Principal Officer's Name Helen Beingenheimer
Principal Officer's Address 202 Stanley, Frostproof, FL, 33843, US
Organization Name AGLOW INTERNATIONAL OF SEBRING FL
EIN 11-3744860
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 3526 little Lake Dr, Sebring, FL, 33876, US
Principal Officer's Name Helen Bingenheimer
Principal Officer's Address 202 Stanley, Frostproof, FL, 33876, US
Website URL sbecker3344@yahoo.com
Organization Name AGLOW INTERNATIONAL OF SEBRING FL
EIN 11-3744860
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 316 Park View Road, Sebring, FL, 33870, US
Principal Officer's Name Jean Carlson
Principal Officer's Address 316 Park View Road, Sebring, FL, 33870, US
Website URL jcarlson08@embarqmail.com
Organization Name AGLOW INTERNATIONAL
EIN 11-3744860
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 316 Park View Road, Sebring, FL, 338701458, US
Principal Officer's Name Jean Carlson
Principal Officer's Address 316 Parkview Rd, Sebring, FL, 338701458, US
93-0775902 Corporation Unconditional Exemption 3264 ACE LN, JACKSONVILLE, FL, 32277-2786 1973-09
In Care of Name % SUSAN ESTANISLAO
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 1101018 JACKSONVILLE ARLINGTON COMM

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 93-0775902
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 3264 Ace Ln, Jacksonville, FL, 32277, US
Principal Officer's Name Susan Estanislao
Principal Officer's Address 3264 Ace Ln, Jacksonville, FL, 32277, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0775902
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 3264 Ace Ln, Jacksonville, FL, 32277, US
Principal Officer's Name Susan Estanislao
Principal Officer's Address 3264 Ace Ln, Jacksonville, FL, 32277, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0775902
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 3264 Ace Ln, Jacksonville, FL, 32277, US
Principal Officer's Name Susan Estanislao
Principal Officer's Address 3264 Ace Ln, Jacksonville, FL, 32277, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0775902
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 3264 Ace Ln, Jacksonville, FL, 32277, US
Principal Officer's Name Susan Estanislao
Principal Officer's Address 3264 Ace Ln, Jacksonville, FL, 32277, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0775902
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 3264 Ace Ln, Jacksonville, FL, 32277, US
Principal Officer's Name Susan Estanislao
Principal Officer's Address 3264 Ace Ln, Jacksonville, FL, 32277, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0775902
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 3264 Ace Ln, Jacksonville, FL, 32277, US
Principal Officer's Name Susan Estanislao
Principal Officer's Address 3264 Ace Ln, Jacksonville, FL, 32277, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0775902
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 6504 Ava Dr, Jacksonville, FL, 32211, US
Principal Officer's Name Laverne R Lancaster
Principal Officer's Address 6504 Ava Dr, Jacksonville, FL, 32211, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0775902
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 6504 Ava Dr, Jacksonville, FL, 32211, US
Principal Officer's Name Laverne Lancaster
Principal Officer's Address 6504 Ava Dr, Jacksonville, FL, 32211, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0775902
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 6504 Ava Drive, Jacksonville, FL, 32211, US
Principal Officer's Name Laverne Lancaster
Principal Officer's Address 6504 Ava Drive, Jacksonville, FL, 32211, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0775902
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 6504 Ava Drive, Jacksonville, FL, 32227, US
Principal Officer's Name Laverne Lancaster
Principal Officer's Address 6504 Ava Drive, Jacksonville, FL, 32227, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0775902
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 6504 Ava Drive, Jacksonville, FL, 32227, US
Principal Officer's Name Laverne Lancaster
Principal Officer's Address 6504 Ava Drive, Jacksonville, FL, 32227, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0775902
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 6504 Ava Drive, Jacksonville, FL, 32211, US
Principal Officer's Name Laverne Lancaster - President
Principal Officer's Address 6504 Ava Drive, Jacksonville, FL, 32211, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0775902
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 6504 Ava Drive, Jacksonville, FL, 32211, US
Principal Officer's Name President - Laverne Lancaster
Principal Officer's Address 6504 Ava Drive, Jacksonville, FL, 32211, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0775902
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 6504 Ava Drive, Jacksonville, FL, 32211, US
Principal Officer's Name Laverne Lancaster
Principal Officer's Address 6504 Ava Drive, Jacksonville, FL, 32211, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0775902
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6504 Ava Drive, Jacksonville, FL, 32211, US
Principal Officer's Name President - Laverne Lancaster
Principal Officer's Address 6504 Ava Drive, Jacksonville, FL, 32211, US
Organization Name WOMENS AGLOW FELLOWSHIP
EIN 93-0775902
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 6504 Ava Drive, Jacksonville, FL, 322117239, US
Principal Officer's Name Laverne Lancaster
Principal Officer's Address 6504 Ava Drive, Jacksonville, FL, 322117239, US
93-0793394 Corporation Unconditional Exemption 2641 SUSSANA LN, TITUSVILLE, FL, 32780-5978 1973-09
In Care of Name % KAREN HIRSCHMILLER
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 1101066 TITUSVILLE FL COMMUNITY LIG

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 93-0793394
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 2641 Sussana Ln, Titusville, FL, 32780, US
Principal Officer's Name Karen Hirschmiller
Principal Officer's Address 2641 Sussana Ln, Titusville, FL, 32780, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0793394
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 4005 Polaris Ave, Titusville, FL, 32780, US
Principal Officer's Name Karen Hirschmiller
Principal Officer's Address 4005 Polaris Ave, Titusville, FL, 32780, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0793394
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 4005 Polaris Ave, Titusville, FL, 32780, US
Principal Officer's Name Karen Hirschmiller
Principal Officer's Address 4005 Polaris Ave, Titusville, FL, 32780, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0793394
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 4005 Polaris Ave, Titusville, FL, 32780, US
Principal Officer's Name Karen Hirschmiller
Principal Officer's Address 4005 Polaris Ave, Titusville, FL, 32780, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0793394
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 4005 POLARIS AVE, TITUSVILLE, FL, 32780, US
Principal Officer's Name KAREN HIRSCHMILLER
Principal Officer's Address 4005 POLARIS AVE, TITUSVILLE, FL, 32780, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0793394
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 4005 Polaris Ave, Titusville, FL, 32780, US
Principal Officer's Name Karen Hirschmiller
Principal Officer's Address 4005 Polaris Ave, Titusville, FL, 32780, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0793394
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 670 Barcelona Ct, Satellite Beach, FL, 32937, US
Principal Officer's Name Karen Hirschmiller
Principal Officer's Address 670 Barcelona Ct, Satellite Beach, FL, 32937, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0793394
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 3465 Burkholm Road, Mims, FL, 32754, US
Principal Officer's Name Georgie Franklin
Principal Officer's Address 3465 Burkholm Road, Mims, FL, 32754, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0793394
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 4875 Pasco Ave, Titusville, FL, 32780, US
Principal Officer's Name Karen Gibson
Principal Officer's Address 4875 Pasco Ave, Titusville, FL, 32780, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0793394
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 4875 Pasco Ave, Titusville, FL, 32780, US
Principal Officer's Name Karen Gibson
Principal Officer's Address 4875 Pasco Ave, Titusville, FL, 32780, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0793394
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 4875 Pasco Ave, Titusville, FL, 32780, US
Principal Officer's Name Karen Gibson
Principal Officer's Address 4875 Pasco Ave, Titusville, FL, 32780, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0793394
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4875 Pasco Avenue, Titusville, FL, 32780, US
Principal Officer's Name Karen Gibson
Principal Officer's Address 4875 Pasco Avenue, Titusville, FL, 32780, US
Organization Name WOMENS AGLOW FELLOWSHIP
EIN 93-0793394
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 4875 PASCO AVE, TITUSVILLE, FL, 32780, US
Principal Officer's Name KAREN GIBSON
Principal Officer's Address 4875 PASCO AVENUE, TITUSVILLE, FL, 32780, US
81-4474223 Corporation Unconditional Exemption 114 FINNIGAN RD, SATSUMA, FL, 32189-2214 1973-09
In Care of Name % LEANNE HEPLER
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 20161376 PALATKA FL LIGHTHOUSE

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 81-4474223
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 114 Finnigan Rd, Satsuma, FL, 32189, US
Principal Officer's Name Leanne Hepler
Principal Officer's Address 114 Finnigan Rd, Satsuma, FL, 32189, US
Organization Name AGLOW INTERNATIONAL
EIN 81-4474223
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 114 Finnigan Rd, Satsuma, FL, 32189, US
Principal Officer's Name Leanne M Hepler
Principal Officer's Address 114 Finnigan Rd, Satsuma, FL, 32189, US
Organization Name AGLOW INTERNATIONAL
EIN 81-4474223
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 114 Finnigan Rd, Satsuma, FL, 32189, US
Principal Officer's Name Leanne M Hepler
Principal Officer's Address 114 Finnigan Rd, Satsuma, FL, 32189, US
Organization Name AGLOW INTERNATIONAL
EIN 81-4474223
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 114 Finnigan Rd, Satsuma, FL, 32189, US
Principal Officer's Name Leanne M Hepler
Principal Officer's Address 114 Finnigan Rd, Satsuma, FL, 32189, US
47-1144498 Corporation Unconditional Exemption 21863 PHILMONT CT, BOCA RATON, FL, 33428-4749 1973-09
In Care of Name % SANDRA WHITMAN
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 2014692 BOYNTON BEACH FL COMMUNITY

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 47-1144498
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 21863 Philmont Ct, Boca Raton, FL, 33428, US
Principal Officer's Name Sandra Whitman
Principal Officer's Address 21863 Philmont Ct, Boca Raton, FL, 33428, US
Organization Name AGLOW INTERNATIONAL
EIN 47-1144498
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 21863 Philmont Ct, Boca Raton, FL, 33428, US
Principal Officer's Name Sandra K Whitman
Principal Officer's Address 21863 Philmont Ct, Boca Raton, FL, 33428, US
Organization Name AGLOW INTERNATIONAL
EIN 47-1144498
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 21863 Philmont Ct, Boca Raton, FL, 33428, US
Principal Officer's Name Sandra K Whitman
Principal Officer's Address 21863 Philmont Ct, Boca Raton, FL, 33428, US
Organization Name AGLOW INTERNATIONAL
EIN 47-1144498
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 1838 Edgewater Dr, Boynton Beach, FL, 33436, US
Principal Officer's Name Iraida Loehrig
Principal Officer's Address 1838 Edgewater Dr, Boynton Beach, FL, 33436, US
Organization Name AGLOW INTERNATIONAL
EIN 47-1144498
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 1838 Edgewater Dr, Boynton Beach, FL, 33436, US
Principal Officer's Name Iraida Loehrig
Principal Officer's Address 1838 Edgewater Dr, Boynton Beach, FL, 33436, US
Organization Name AGLOW INTERNATIONAL
EIN 47-1144498
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 1838 Edgewater Dr, Boynton Beach, FL, 33436, US
Principal Officer's Name Iraida Loehrig
Principal Officer's Address 1838 Edgewater Dr, Boynton Beach, FL, 33436, US
Organization Name AGLOW INTERNATIONAL
EIN 47-1144498
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 3786 Lace Vine Ln, Boynton Beach, FL, 33463, US
Principal Officer's Name Evelyn Matos
Principal Officer's Address 3786 Lace Vine Ln, Boynton Beach, FL, 33463, US
37-1978907 Corporation Unconditional Exemption 421 NE 54TH ST, OCALA, FL, 34479-1676 1973-09
In Care of Name % DOROTHY PARKER
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Religious Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2022-12
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 2019422 ST AUGUSTINE FL LIGHTHOUSE

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 37-1978907
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 421 NE 54th St, Ocala, FL, 34479, US
Principal Officer's Name Margaret A Sipes
Principal Officer's Address 421 NE 54th St, Ocala, FL, 34479, US
Organization Name AGLOW INTERNATIONAL
EIN 37-1978907
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 421 NE 54th St, Ocala, FL, 34479, US
Principal Officer's Name Margaret A Sipes
Principal Officer's Address 421 NE 54th St, Ocala, FL, 34479, US
47-2150515 Corporation Unconditional Exemption 3824 MISTY WAY, DESTIN, FL, 32541-2124 1973-09
In Care of Name % DODY GRIFFITH
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 20141502 DESTIN FL COMMUNITY LIGHT

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 47-2150515
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 3824 Misty Way, Destin, FL, 32541, US
Principal Officer's Name Dody Griffith
Principal Officer's Address 3824 Misty Way, Destin, FL, 32541, US
Organization Name AGLOW INTERNATIONAL
EIN 47-2150515
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 3824 Misty Way, Destin, FL, 32541, US
Principal Officer's Name Dody Griffith
Principal Officer's Address 3824 Misty Way, Destin, FL, 32541, US
Organization Name AGLOW INTERNATIONAL
EIN 47-2150515
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 3824 Misty Way, Destin, FL, 32541, US
Principal Officer's Name Dody Griffith
Principal Officer's Address 3824 Misty Way, Destin, FL, 32541, US
Organization Name AGLOW INTERNATIONAL
EIN 47-2150515
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 3824 Misty Way, Destin, FL, 32541, US
Principal Officer's Name Dody Griffith
Principal Officer's Address 3824 Misty Way, Destin, FL, 32541, US
Organization Name AGLOW INTERNATIONAL
EIN 47-2150515
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 3824 Misty Way, Destin, FL, 32541, US
Principal Officer's Name Dody Griffith
Principal Officer's Address 3824 Misty Way, Destin, FL, 32541, US
Organization Name AGLOW INTERNATIONAL
EIN 47-2150515
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 3824 Misty Way, Destin, FL, 32541, US
Principal Officer's Name Dody Griffith
Principal Officer's Address 3824 Misty Way, Destin, FL, 32541, US
Organization Name AGLOW INTERNATIONAL
EIN 47-2150515
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 3824 Misty Way, Destin, FL, 32541, US
Principal Officer's Name Dody Griffith
Principal Officer's Address 3824 Misty Way, Destin, FL, 32541, US
Organization Name AGLOW INTERNATIONAL
EIN 47-2150515
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 3824 Misty Way, Destin, FL, 32541, US
Principal Officer's Name Dody Griffith
Principal Officer's Address 3824 Misty Way, Destin, FL, 32541, US
81-2794524 Corporation Unconditional Exemption 1650 BRICKELL AVE, MIAMI, FL, 33129-1353 1973-09
In Care of Name % ALBANIA LOVELACE
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 2019-12
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 2016670 BRICKELL FL LIGHTHOUSE

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 81-2794524
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 1650 Brickell Ave, Miami, FL, 33129, US
Principal Officer's Name Albania Lovelace
Principal Officer's Address 1650 Brickell Ave, Miami, FL, 33129, US
Organization Name AGLOW INTERNATIONAL
EIN 81-2794524
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 1650 Brickell Ave, Miami, FL, 33129, US
Principal Officer's Name Albania Lovelace
Principal Officer's Address 1650 Brickell Ave, Miami, FL, 33129, US
Organization Name AGLOW INTERNATIONAL
EIN 81-2794524
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 1650 BRICKELL AVE, MIAMI, FL, 33129, US
Principal Officer's Name ALBANIA LOVELACE
Principal Officer's Address 1650 BRICKELL AVE, MIAMI, FL, 33129, US
59-2701486 Corporation Unconditional Exemption 421 NE 54TH ST, OCALA, FL, 34479-1676 1973-09
In Care of Name % MARGIE SIPES
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 1102001 FLORIDA NORTHEAST AREA TEAM

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 59-2701486
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 421 NE 54th St, Ocala, FL, 34479, US
Principal Officer's Name Margaret A Sipes
Principal Officer's Address 421 NE 54th St, Ocala, FL, 34479, US
Organization Name AGLOW INTERNATIONAL
EIN 59-2701486
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 421 NE 54th St, Ocala, FL, 34479, US
Principal Officer's Name Margaret A Sipes
Principal Officer's Address 421 NE 54th St, Ocala, FL, 34479, US
Organization Name AGLOW INTERNATIONAL
EIN 59-2701486
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 421 NE 54th St, Ocala, FL, 34479, US
Principal Officer's Name Margaret A Sipes
Principal Officer's Address 421 NE 54th St, Ocala, FL, 34479, US
Organization Name AGLOW INTERNATIONAL
EIN 59-2701486
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 112 Magnolia St, Hawthorne, FL, 32640, US
Principal Officer's Name Deborah B Smith
Principal Officer's Address 112 Magnolia St, Hawthorne, FL, 32640, US
Organization Name AGLOW INTERNATIONAL
EIN 59-2701486
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 112 Magnolia St, Hawthorne, FL, 32640, US
Principal Officer's Name Deborah B Smith
Principal Officer's Address 112 Magnolia St, Hawthorne, FL, 32640, US
Organization Name AGLOW INTERNATIONAL
EIN 59-2701486
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 112 Magnolia St, Hawthorne, FL, 32640, US
Principal Officer's Name Deborah B Smith
Principal Officer's Address 112 Magnolia St, Hawthorne, FL, 32640, US
Organization Name AGLOW INTERNATIONAL
EIN 59-2701486
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 227 Port Comfort Dr, East Palatka, FL, 32131, US
Principal Officer's Name Joyce E Hlad
Principal Officer's Address 227 Port Comfort Dr, East Palatka, FL, 32131, US
Organization Name AGLOW INTERNATIONAL
EIN 59-2701486
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 227 Port Comfort Dr, East Palatka, FL, 32131, US
Principal Officer's Name Joyce Hlad
Principal Officer's Address 227 Port Comfort Dr, East Palatka, FL, 32131, US
Organization Name AGLOW INTERNATIONAL
EIN 59-2701486
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 227 Port Comfort Drive, East Palatka, FL, 32131, US
Principal Officer's Name Joyce Hlad
Principal Officer's Address 227 Port Comfort Drive, East Palatka, FL, 32131, US
Organization Name AGLOW INTERNATIONAL
EIN 59-2701486
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 227 Port Comfort Drive, East Palatka, FL, 32131, US
Principal Officer's Name Joyce Hlad
Principal Officer's Address 227 Port Comfort Drive, East Palatka, FL, 32131, US
Organization Name AGLOW INTERNATIONAL
EIN 59-2701486
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 227 Port Comfort Drive, East Palatka, FL, 32131, US
Principal Officer's Name Joyce Hlad
Principal Officer's Address 227 Port Comfort Drive, East Palatka, FL, 32131, US
Organization Name AGLOW INTERNATIONAL
EIN 59-2701486
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 227 Port Comfort drive, East Palatka, FL, 32131, US
Principal Officer's Name Joyce Hlad - President
Principal Officer's Address 227 Port Comfort Drive, East Palatka, FL, 32131, US
Organization Name AGLOW INTERNATIONAL
EIN 59-2701486
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 227 Port Comfort Dr, East Palatka, FL, 32131, US
Principal Officer's Name President - Joyce Hlad
Principal Officer's Address 227 Port Comfort Dr, East Palatka, FL, 32131, US
Organization Name AGLOW INTERNATIONAL
EIN 59-2701486
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 227 Port Comfort Drive, East Palatka, FL, 32131, US
Principal Officer's Name Joyce Hlad
Principal Officer's Address 227 Port Comfort Drive, East Palatka, FL, 32131, US
Organization Name AGLOW INTERNATIONAL
EIN 59-2701486
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6828 SW 75th Street, Gainesville, FL, 32608, US
Principal Officer's Name Mary Windham
Principal Officer's Address 6828 SW 75th Street, Gainesville, FL, 32608, US
Organization Name WOMENS AGLOW FELLOWSHIP
EIN 59-2701486
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 522 Wilson Drive, Interlachen, FL, 32148, US
Principal Officer's Name Joyce Hlad
Principal Officer's Address 227 Port Comfort Drive, East Palatka, FL, 32131, US
93-0882416 Corporation Unconditional Exemption 7419 APACHE TRL, SPRING HILL, FL, 34606-2508 1973-09
In Care of Name % SUSAN LIVERPOOL
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 1101086 SPRING HILL FL COMMUNITY

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 93-0882416
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 7419 Apache Trl, Spring Hill, FL, 34606, US
Principal Officer's Name Susan Liverpool
Principal Officer's Address 7419 Apache Trl, Spring Hill, FL, 34606, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0882416
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 7419 Apache Trl, Spring Hill, FL, 34606, US
Principal Officer's Name Susan Liverpool
Principal Officer's Address 7419 Apache Trl, Spring Hill, FL, 34606, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0882416
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 7419 Apache Trl, Spring Hill, FL, 34606, US
Principal Officer's Name Susan Liverpool
Principal Officer's Address 7419 Apache Trl, Spring Hill, FL, 34606, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0882416
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 7419 Apache Trl, Spring Hill, FL, 34606, US
Principal Officer's Name Susan Liverpool
Principal Officer's Address 7419 Apache Trl, Sping Hill, FL, 34606, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0882416
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 12385 Mountain Dove Rd, Weeki Wachee, FL, 34614, US
Principal Officer's Name Judith LaRose
Principal Officer's Address 12385 Mountain Dove Rd, Weeki Wachee, FL, 34614, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0882416
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 3521 Cranberry Knoll Rd, Valrico, FL, 33594, US
Principal Officer's Name Judy LaRose
Principal Officer's Address 12385 Mountain Dove Rd, Weeki Wachee, FL, 34614, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0882416
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 17718 Rockledge Ave, Spring Hill, FL, 34610, US
Principal Officer's Name Judy LaRose
Principal Officer's Address 12385 Mountain Dove Road, Weeki Wachee, FL, 34614, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0882416
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 12385 Mountain Dove Rd, Weeki Wachee, FL, 34614, US
Principal Officer's Name Judy LaRose
Principal Officer's Address 12385 Mountain Dove Rd, Weeki Wachee, FL, 34614, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0882416
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 10082 Dunkirk Rd, Spring Hill, FL, 346084456, US
Principal Officer's Name Gloria Cagan
Principal Officer's Address 10082 Dunkirk Rd, Springhill, FL, 346084456, US
Website URL Aglow.org
Organization Name AGLOW INTERNATIONAL
EIN 93-0882416
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 10082 Dunkirk Rd, Spring Hill, FL, 346084456, US
Principal Officer's Name Gloria Cagan
Principal Officer's Address 10082 Dunkirk Rd, Spring Hill, FL, 346084456, US
45-2433054 Corporation Unconditional Exemption 9062 SW 20TH PL, MIRAMAR, FL, 33025-4736 1973-09
In Care of Name % ALEXANDER TALAMINI
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 2011096 MIRAMAR FL MEN OF ISSACHER

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 45-2433054
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 9062 SW 20th Pl, Miramar, FL, 33025, US
Principal Officer's Name David McDaniel
Principal Officer's Address 9062 SW 20th Pl, Miramar, FL, 33025, US
Organization Name AGLOW INTERNATIONAL
EIN 45-2433054
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 9062 SW 20th Pl, Miramar, FL, 33025, US
Principal Officer's Name David McDaniel
Principal Officer's Address 9062 SW 20th Pl, Miramar, FL, 33025, US
Organization Name AGLOW INTERNATIONAL
EIN 45-2433054
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 9062 SW 20th Pl, Miramar, FL, 33025, US
Principal Officer's Name David McDaniel
Principal Officer's Address 9062 SW 20th Pl, Miramar, FL, 33025, US
Organization Name AGLOW INTERNATIONAL
EIN 45-2433054
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 9062 SW 20th Pl, Miramar, FL, 33025, US
Principal Officer's Name Alexander Anthony Talamini
Principal Officer's Address 9062 SW 20th Pl, Miramar, FL, 33025, US
Organization Name AGLOW INTERNATIONAL
EIN 45-2433054
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 5265 NW 181 TERR, MIAMI, FL, 33055, US
Principal Officer's Name ALEXANDER TALAMINI
Principal Officer's Address 5265 NW 181 TERR, MIAMI, FL, 33055, US
Organization Name AGLOW INTERNATIONAL
EIN 45-2433054
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 9062 SW 20th Place, Miramar, FL, 33025, US
Principal Officer's Name Anthony Talamini
Principal Officer's Address 9062 SW 20th Place, Miramar, FL, 33025, US
Organization Name AGLOW INTERNATIONAL
EIN 45-2433054
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 9062 SW 20th PL, Miramar, FL, 33025, US
Principal Officer's Name Anthony Talamini
Principal Officer's Address 9062 SW 20th PL, Miramar, FL, 33025, US
65-0474866 Corporation Unconditional Exemption 3485 MERCANTILE AVE, NAPLES, FL, 34104-3307 1973-09
In Care of Name % SHEILA ZELLERS
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 1101127 NAPLES FL EVE COMMUNITY LIG

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 65-0474866
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 3485 Mercantile Ave, Naples, FL, 34104, US
Principal Officer's Name Sheila M Zellers
Principal Officer's Address 3485 Mercantile Ave, Naples, FL, 34104, US
Organization Name AGLOW INTERNATIONAL
EIN 65-0474866
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 2400 Tarpon Rd, Naples, FL, 34102, US
Principal Officer's Name Shella M Zellers
Principal Officer's Address 2400 Tarpon Rd, Naples, FL, 34102, US
Organization Name AGLOW INTERNATIONAL
EIN 65-0474866
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 2441 Outrigger Ln, Naples, FL, 34104, US
Principal Officer's Name Susanne Ingram
Principal Officer's Address 2441 Outrigger Ln, Naples, FL, 34104, US
Organization Name AGLOW INTERNATIONAL
EIN 65-0474866
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 2441 Outrigger Ln, Naples, FL, 34104, US
Principal Officer's Name Susanne Ingram
Principal Officer's Address 2441 Outrigger Ln, Naples, FL, 34104, US
Organization Name AGLOW INTERNATIONAL
EIN 65-0474866
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 3101 NW 47th Terr Num 134, Lauderdale Lakes, FL, 33319, US
Principal Officer's Name Martha Castellanos
Principal Officer's Address 3101 NW 47th Terr Num 134, Lauderdale Lakes, FL, 33319, US
Organization Name AGLOW INTERNATIONAL
EIN 65-0474866
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 2441 Outrigger Ln, Naples, FL, 34104, US
Principal Officer's Name Susanne Ingram
Principal Officer's Address 2441 Outrigger Ln, Naples, FL, 34104, US
Organization Name AGLOW INTERNATIONAL
EIN 65-0474866
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 2441 Outrigger Ln, Naples, FL, 34104, US
Principal Officer's Name Susanne Ingram
Principal Officer's Address 3441 Outrigger Ln, Naples, FL, 34104, US
Organization Name AGLOW INTERNATIONAL
EIN 65-0474866
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 3735 7th Ave SW, Naples, FL, 34117, US
Principal Officer's Name Lydia Heintz
Principal Officer's Address 3735 7th Ave SW, Naples, FL, 34117, US
Organization Name AGLOW INTERNATIONAL
EIN 65-0474866
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 1161, Lehigh Acres, FL, 33970, US
Principal Officer's Address PO Box 1749, Edmonds, WA, 980201749, US
Website URL www.Aglow.org
Organization Name AGLOW INTERNATIONAL
EIN 65-0474866
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, 980201749, US
Principal Officer's Name Therese Blewett
Principal Officer's Address 5761 Westport Lane, Naples, FL, 34117, US
Website URL aglow.org
Organization Name AGLOW INTERNATIONAL
EIN 65-0474866
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 5761 Westport Lane, Naples, FL, 34117, US
Principal Officer's Name Therese Blewett
Principal Officer's Address 5761 Westport Lane, Naples, FL, 34117, US
Website URL thereseb353@comcast.net
Organization Name AGLOW INTERNATIONAL
EIN 65-0474866
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 1231 Commonwealth Cir Unit 204, NAPLES, FL, 34116, US
Principal Officer's Name Elizabeth Sheeley
Principal Officer's Address 1231 Commonwealth Cir Unit 204, Naples, FL, 34116, US
Organization Name AGLOW INTERNATIONAL
EIN 65-0474866
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 1011 10th Ave N, Naples, FL, 34102, US
Principal Officer's Name Elizabeth Sheeley
Principal Officer's Address 1011 10th Ave N, Naples, FL, 34102, US
Organization Name AGLOW INTERNATIONAL
EIN 65-0474866
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 5437 Cove Circle, Naples, FL, 34119, US
Principal Officer's Name Henrietta Howey
Principal Officer's Address 5437 Cove Cir, Naples, FL, 34119, US
Website URL henriettahowey@yahoo.com
Organization Name AGLOW INTERNATIONAL
EIN 65-0474866
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 359 Burnt Pine, Naples, FL, 34119, US
Principal Officer's Name Karen Wood
Principal Officer's Address 359 Burn Pine, Naples, FL, 34119, US
Organization Name AGLOW INTERNATIONAL
EIN 65-0474866
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 2441 Outrigger Ln, Naples, FL, 34104, US
Principal Officer's Name Susanne Ingram
Principal Officer's Address 2441 Outrigger Ln, Naples, FL, 34104, US
45-2960385 Corporation Unconditional Exemption 3821 SE CANVAS BACK PL, STUART, FL, 34997-8143 1973-09
In Care of Name % LIZZETTE CHAPARRO
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 20111730 PORT ST LUCIE FL WEST COMM

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 45-2960385
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 3821 SE Canvas Back Pl, Stuart, FL, 34997, US
Principal Officer's Name Christine F Storino
Principal Officer's Address 3821 SE Canvas Back Pl, Stuart, FL, 34997, US
Organization Name AGLOW INTERNATIONAL
EIN 45-2960385
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 3821 SE Canvas Back Pl, Stuart, FL, 34997, US
Principal Officer's Name Chritine F Storino
Principal Officer's Address 3821 SE Canvas Back Pl, Stuart, FL, 34997, US
Organization Name AGLOW INTERNATIONAL
EIN 45-2960385
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 3821 SE Canvas Back Pl, Stuart, FL, 34997, US
Principal Officer's Name Chritine F Storino
Principal Officer's Address 3821 SE Canvas Back Pl, Stuart, FL, 34997, US
Organization Name AGLOW INTERNATIONAL
EIN 45-2960385
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 3821 SE Canvas Back Pl, Stuart, FL, 34997, US
Principal Officer's Name Christine F Storino
Principal Officer's Address 3821 SE Canvas Back Pl, Stuart, FL, 34997, US
Organization Name AGLOW INTERNATIONAL
EIN 45-2960385
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 729 SW MCCOY AVE, PORT ST LUCIE, FL, 34953, US
Principal Officer's Name GLORIA HARTMAN
Principal Officer's Address 729 SW MCCOY AVE, PORT ST LUCIE, FL, 34953, US
Organization Name AGLOW INTERNATIONAL
EIN 45-2960385
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 68 W Caribbean, Port Saint Lucie, FL, 34952, US
Principal Officer's Name Judy Headlee
Principal Officer's Address 68 W Caribbean, Port Saint Lucie, FL, 34952, US
Organization Name AGLOW INTERNATIONAL
EIN 45-2960385
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 313 NW Seacrest Ct, Port St Lucie, FL, 34986, US
Principal Officer's Name Jane Panetti
Principal Officer's Address 313 NW Seacrest Ct, Port St Lucie, FL, 34986, US
37-1952406 Corporation Unconditional Exemption 4033 OAK FOREST DR, PANAMA CITY, FL, 32404-5782 1973-09
In Care of Name % SHERRY ANDERSON
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 20191291 PENSACOLA FL LIGHTHOUSE

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 37-1952406
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 4033 Oak Forest Dr, Panama City, FL, 32404, US
Principal Officer's Name Sherry A Anderson
Principal Officer's Address 4033 Oak Forest Dr, Panama City, FL, 32404, US
Organization Name AGLOW INTERNATIONAL
EIN 37-1952406
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 8240 Squire Rd, Pensacola, FL, 32514, US
Principal Officer's Name Susan E Blanc
Principal Officer's Address 8240 Squire Rd, Pensacola, FL, 32514, US
Organization Name AGLOW INTERNATIONAL
EIN 37-1952406
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 8240 Squire Rd, Pensacola, FL, 32514, US
Principal Officer's Name Susan E Blanc
Principal Officer's Address 8240 Squire Rd, Pensacola, FL, 32514, US
Organization Name AGLOW INTERNATIONAL
EIN 37-1952406
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 8240 Squire Rd, Pensacola, FL, 32514, US
Principal Officer's Name Susan E Blanc
Principal Officer's Address 8240 Squire Rd, Pensacola, FL, 32514, US
Organization Name AGLOW INTERNATIONAL
EIN 37-1952406
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 PO Box 10602, Pensacola, FL, 32514, US
Principal Officer's Name Susan E Blanc
Principal Officer's Address PO Box 10602, Pensacola, FL, 32514, US
51-0203033 Corporation Unconditional Exemption 4518 SE BRIDGETOWN CT, STUART, FL, 34997-5594 1973-09
In Care of Name % CAROL SCOTT
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 1102004 FLORIDA SOUTHEAST NORTH ARE

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 51-0203033
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 4518 SE Bridgetown Ct, Stuarts Draft, FL, 34997, US
Principal Officer's Name Carol N Scott
Principal Officer's Address 4518 SE Bridgetown Ct, Stuart, FL, 34997, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0203033
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 4518 SE Bridgetown Ct, Stuart, FL, 34997, US
Principal Officer's Name Carol N Scott
Principal Officer's Address 4518 SE Bridgetown Ct, Stuart, FL, 34997, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0203033
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 4518 SE Bridgetown Ct, Stuart, FL, 34997, US
Principal Officer's Name Carol N Scott
Principal Officer's Address 4518 SE Bridgetown Ct, Stuart, FL, 34997, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0203033
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 3786 Lace Vine Ln, Boynton Beach, FL, 33436, US
Principal Officer's Name Evelyn Matos
Principal Officer's Address 3786 Lace Vine Ln, Boynton Beach, FL, 33436, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0203033
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 3786 Lace Vine Ln, Boynton Beach, FL, 33436, US
Principal Officer's Name Evelyn Matos
Principal Officer's Address 3786 Lace Vine Ln, Boynton Beach, FL, 33436, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0203033
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 3786 Lace Vine Ln, Boynton Beach, FL, 33436, US
Principal Officer's Name Evelyn Matos
Principal Officer's Address 3786 Lace Vine Ln, Boynton Beach, FL, 33436, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0203033
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 3821 SE Canvas Back Pl, Stuart, FL, 34997, US
Principal Officer's Name Christine F Storino
Principal Officer's Address 3821 SE Canvas Back Pl, Stuart, FL, 34997, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0203033
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 3821 SE Canvas Back Pl, Stuart, FL, 34997, US
Principal Officer's Name Christine Storino
Principal Officer's Address 3821 SE Canvas Back Pl, Stuart, FL, 34997, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0203033
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 821 SE Canvas Back Pl, Stuart, FL, 34997, US
Principal Officer's Name Christine Storino
Principal Officer's Address 821 SE Canvas Back Pl, Stuart, FL, 34997, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0203033
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 821 SE Canvas Back Pl, Stuart, FL, 34997, US
Principal Officer's Name Christine Storino
Principal Officer's Address 821 SE Canvas Back Pl, Stuart, FL, 34997, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0203033
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 1630 SW Waterfall Blvd, Palm City, FL, 34990, US
Principal Officer's Name Kay Baldini
Principal Officer's Address 1630 SW Waterfall Blvd, Palm City, FL, 34990, US
Website URL http://aglow.org/
Organization Name AGLOW INTERNATIONAL
EIN 51-0203033
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 1007 Seminole BL, Lake Park, FL, 33403, US
Principal Officer's Name Eva Rose
Principal Officer's Address 1007 Seminole BL, Lake Park, FL, 33403, US
Website URL http://aglow.org/
Organization Name WOMENS AGLOW FELLOWSHIP
EIN 51-0203033
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 1007 Seminole BL, Lake Park, FL, 33403, US
Principal Officer's Name Eva Rose
Principal Officer's Address 1007 Seminole BL, Lake Park, FL, 33403, US
Website URL aglow.org
82-1727133 Corporation Unconditional Exemption 4033 OAK FOREST DR, PANAMA CITY, FL, 32404-5782 1973-09
In Care of Name % SHERRY ANDERSON
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 20171125 FLORIDA STATE LEADER

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 82-1727133
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 4033 Oak Forest Dr, Panama, FL, 32404, US
Principal Officer's Name Sherry A Anderson
Principal Officer's Address 4033 Oak Forst Dr, Panama, FL, 32404, US
Organization Name AGLOW INTERNATIONAL
EIN 82-1727133
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 PO Box 1405, Lynn Haven, FL, 32444, US
Principal Officer's Name Sherry Anderson
Principal Officer's Address PO Box 1405, Lynn Haven, FL, 32444, US
Organization Name AGLOW INTERNATIONAL
EIN 82-1727133
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 4033 Oak Forest Dr, Panama City, FL, 32404, US
Principal Officer's Name Sherry A Anderson
Principal Officer's Address 4033 Oak Forest Dr, Panama City, FL, 32404, US
Organization Name AGLOW INTERNATIONAL
EIN 82-1727133
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 4033 Oak Forest Dr, Panama City, FL, 32404, US
Principal Officer's Name Sherry A Anderson
Principal Officer's Address 4033 Oak Forest Dr, Panama City, FL, 32404, US
Organization Name AGLOW INTERNATIONAL
EIN 82-1727133
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 4033 Oak Forest Dr, Panama City, FL, 32404, US
Principal Officer's Name Sherry A Anderson
Principal Officer's Address 4033 Oak Forest Dr, Panama City, FL, 32404, US
Organization Name AGLOW INTERNATIONAL
EIN 82-1727133
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 4033 Oak Forest Dr, Panama City, FL, 32404, US
Principal Officer's Name Sherry A Anderson
Principal Officer's Address 4033 Oak Forest Dr, Panama City, FL, 32404, US
Organization Name AGLOW INTERNATIONAL
EIN 82-1727133
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 4033 Oak Forest Dr, Panama City, FL, 32404, US
Principal Officer's Name Sherry A Anderson
Principal Officer's Address 4033 Oak Forest Dr, Panama City, FL, 32404, US
45-4446400 Corporation Unconditional Exemption 116 BLUE SKY DR, ST JOHNS, FL, 32259-7369 1973-09
In Care of Name % EUNICE M OSTEEN
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 2012134 MANDARIN FL COMMUNITY LIGHT

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 45-4446400
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 116 Blue Sky Dr, St Johns, FL, 32259, US
Principal Officer's Name Marty Fleming
Principal Officer's Address 116 Blue Sky Dr, St Johns, FL, 32259, US
Organization Name AGLOW INTERNATIONAL
EIN 45-4446400
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 116 Blue Sky Dr, St Johns, FL, 32259, US
Principal Officer's Name Martha A Fleming
Principal Officer's Address 116 Blue Sky Dr, St Johns, FL, 32259, US
Organization Name AGLOW INTERNATIONAL
EIN 45-4446400
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 116 Blue Sky Dr, St Johns, FL, 32259, US
Principal Officer's Name Martha A Fleming
Principal Officer's Address 116 Blue Sky Dr, St Johns, FL, 32259, US
Organization Name AGLOW INTERNATIONAL
EIN 45-4446400
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 116 Blue Sky Dr, St Johns, FL, 32259, US
Principal Officer's Name Martha A Fleming
Principal Officer's Address 116 Blue Sky Dr, St Johns, FL, 32259, US
Organization Name AGLOW INTERNATIONAL
EIN 45-4446400
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 4388 Allanwood Ct, Jacksonville, FL, 32258, US
Principal Officer's Name Eunice M O'Steen
Principal Officer's Address 4388 Allanwood Ct, Jacksonville, FL, 32258, US
Organization Name AGLOW INTERNATIONAL
EIN 45-4446400
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 4388 Allanwood Ct, Jacksonville, FL, 32258, US
Principal Officer's Name Marsha Geoghagan
Principal Officer's Address 4388 Allanwood Ct, Jacksonville, FL, 32258, US
Organization Name AGLOW INTERNATIONAL
EIN 45-4446400
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 4388 Allanwood Ct, Jacksonville, FL, 32258, US
Principal Officer's Name Marsha Geoghagan
Principal Officer's Address 4388 Allanwood Ct, Jacksonville, FL, 32258, US
Organization Name AGLOW INTERNATIONAL
EIN 45-4446400
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 4388 Allanwood Ct, Jacksonville, FL, 32258, US
Principal Officer's Name Marsha Geoghagan
Principal Officer's Address 4388 Allanwood Ct, Jacksonville, FL, 32258, US
65-0663510 Corporation Unconditional Exemption 3101 NW 47TH TER APT 134, LAUD LAKES, FL, 33319-6609 1973-09
In Care of Name % MARTHA CASTELLANOS
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 1101140 POMPANO BEACH FL BILINGUAL

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 65-0663510
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 3101 NW 47th Terr 134, Lauderdale Lakes, FL, 33319, US
Principal Officer's Name Martha Castellanos
Principal Officer's Address 3101 NW 47th Terr 134, Lauderdale Lakes, FL, 33319, US
Organization Name AGLOW INTERNATIONAL
EIN 65-0663510
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 3101 NW 47th Terr Unit 134, Lauderdale Lakes, FL, 33319, US
Principal Officer's Name Martha Castellanos
Principal Officer's Address 3101 NW 47th Terr Unit 134, Lauderdale Lakes, FL, 33319, US
Organization Name AGLOW INTERNATIONAL
EIN 65-0663510
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 3101 NW 47th Terr Num 134, Lauderdale Lakes, FL, 33319, US
Principal Officer's Name Martha Castellanos
Principal Officer's Address 3101 NW 47th Terr Num 134, Lauderdale Lakes, FL, 33319, US
Organization Name AGLOW INTERNATIONAL
EIN 65-0663510
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 3101 NW 47th Terr Num 134, Lauderdale Lakes, FL, 33319, US
Principal Officer's Name Martha Castellanos
Principal Officer's Address 3101 NW 47th Terr Num 134, Lauderdale Lakes, FL, 33319, US
Organization Name AGLOW INTERNATIONAL
EIN 65-0663510
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 3101 NW 47th Terr Unit 134, Lauderdale Lakes, FL, 33319, US
Principal Officer's Name Matha Castellanos
Principal Officer's Address 3101 NW 47th Terr Unit 134, Lauderdale Lakes, FL, 33319, US
Organization Name AGLOW INTERNATIONAL
EIN 65-0663510
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 3101 NW 47th Terr 134, Lauderdale Lakes, FL, 33319, US
Principal Officer's Name Martha Castellanos
Principal Officer's Address 3101 NW 47th Terr 134, Lauderdale Lakes, FL, 33319, US
Organization Name AGLOW INTERNATIONAL
EIN 65-0663510
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 3101 NW 47th Ter Apt 134, Laud Lakes, FL, 33319, US
Principal Officer's Name Martha Castellanos
Principal Officer's Address 3101 NW 47th Ter Apt 134, Laud Lakes, FL, 33319, US
Organization Name AGLOW INTERNATIONAL
EIN 65-0663510
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 4200 NW 47th Terrace 134, Lauderdale Lakes, FL, 33319, US
Principal Officer's Name Martha Castellanos
Principal Officer's Address 4200 NW 47th Terrace 134, Lauderdale Lakes, FL, 33319, US
Organization Name AGLOW INTERNATIONAL
EIN 65-0663510
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 4200 NW 47th Terr 134, Lauderdale Lakes, FL, 33319, US
Principal Officer's Name Martha Castellanos
Principal Officer's Address 4200 NW 47th Terr 134, Lauderdale Lakes, FL, 33319, US
Organization Name AGLOW INTERNATIONAL
EIN 65-0663510
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 5526B Lakewood Circle, Margate, FL, 33063, US
Principal Officer's Name Esmeralda Dole
Principal Officer's Address 5526B Lakewood Circle, Margate, FL, 33063, US
Website URL terryrojas@hotmail.com
Organization Name AGLOW INTERNATIONAL
EIN 65-0663510
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 5526B Lakewood Circle, Margate, FL, 33063, US
Principal Officer's Name T Esmerelda Dole
Principal Officer's Address 5526B Lakewood Circle, Margate, FL, 33063, US
Organization Name AGLOW INTERNATIONAL
EIN 65-0663510
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 2750 Forrest Hills Blvd, Apartment 206, Coral Springs, FL, 33065, US
Principal Officer's Name Esmeralda Tabora
Principal Officer's Address 2750 Forrest Hills Blvd, Apartment 206, Coral Springs, FL, 33065, US
99-4234056 Corporation Unconditional Exemption 335 ADAMS DR, CRESTVIEW, FL, 32536-1603 1973-09
In Care of Name % LINDA EVANS
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Religious Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name CRESTVIEW FL LIGHTHOUSE AGLOW INTER
27-1030470 Corporation Unconditional Exemption 217 SE SIMS CIR, PORT ST LUCIE, FL, 34984-6502 1973-09
In Care of Name % LEZLENE SOLOMON
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 20092157 PORT ST LUCIE FL COMMUNITY

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 27-1030470
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 217 SE Sims Cir, Port St Lucie, FL, 34984, US
Principal Officer's Name Lezlene Solomon
Principal Officer's Address 217 SE Sims Cir, Port St Lucie, FL, 34984, US
Organization Name AGLOW INTERNATIONAL
EIN 27-1030470
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 217 SE Sims Circle, Port St Lucie, FL, 34984, US
Principal Officer's Name Lezlene Solomon
Principal Officer's Address 217 SE Sims Circle, Port St Lucie, FL, 34984, US
Organization Name AGLOW INTERNATIONAL
EIN 27-1030470
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 217 SE Sims Circle, Port St Lucie, FL, 34984, US
Principal Officer's Name Lezlene Solomon
Principal Officer's Address 217 SE Sims Circle, Port St Lucie, FL, 34984, US
Organization Name AGLOW INTERNATIONAL
EIN 27-1030470
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 166 NW Peach St, Port Saint Lucie, FL, 34983, US
Principal Officer's Name Madeline Tomko
Principal Officer's Address 166 NW Peach St, Port Saint Lucie, FL, 34983, US
Organization Name AGLOW INTERNATIONAL
EIN 27-1030470
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 166 NW Peach St, Port Saint Lucie, FL, 34983, US
Principal Officer's Name Madeline Tomko
Principal Officer's Address 166 NW Peach St, Port Saint Lucie, FL, 34983, US
Organization Name AGLOW INTERNATIONAL
EIN 27-1030470
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 166 NW Peach St, Port St Lucie, FL, 34983, US
Principal Officer's Name Madeline Tomko
Principal Officer's Address 166 NW Peach St, Port St Lucie, FL, 34983, US
Organization Name AGLOW INTERNATIONAL
EIN 27-1030470
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 166 NW Peach St, Port Saint Lucie, FL, 34983, US
Principal Officer's Name Madeline Tomko
Principal Officer's Address 166 NW Peach St, Port Saint Lucie, FL, 34983, US
Organization Name AGLOW INTERNATIONAL
EIN 27-1030470
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 166 NW PEACH ST, PORT ST LUCIE, FL, 34983, US
Principal Officer's Name MADELINE TOMKO
Principal Officer's Address 166 NW PEACH ST, PORT ST LUCIE, FL, 34983, US
Organization Name AGLOW INTERNATIONAL
EIN 27-1030470
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 166 NW Peach St, Port Saint Lucie, FL, 34983, US
Principal Officer's Name Madeline Tomko
Principal Officer's Address 166 NW Peach St, Port Saint Lucie, FL, 34983, US
Organization Name AGLOW INTERNATIONAL
EIN 27-1030470
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 166 NW Peach ST, Port St Lucie, FL, 34983, US
Principal Officer's Name Madeline Tomko
Principal Officer's Address 166 NW Peach St, Port St Lucie, FL, 34983, US
Organization Name AGLOW INTERNATIONAL
EIN 27-1030470
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 211 SE Villas Street, Stuart, FL, 34994, US
Principal Officer's Name Port St Lucie FL Community Lighthouse
Principal Officer's Address 211 SE Villas Street, Stuart, FL, 34994, US
Organization Name AGLOW INTERNATIONAL
EIN 27-1030470
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 1630 SW Waterfall Blvd, Palm City, FL, 34990, US
Principal Officer's Name Kay Baldini
Principal Officer's Address 1630 SW Waterfall Blvd, Palm City, FL, 34990, US
Website URL http://aglow.org/
Organization Name AGLOW INTERNATIONAL
EIN 27-1030470
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 4800 North A1A Apt 201, Vero Beach, FL, 32963, US
Principal Officer's Name Shirely Terris
Principal Officer's Address 4800 North A1A Apt 201, Vero Beach, FL, 32963, US
Website URL aglow.org
59-3510535 Corporation Unconditional Exemption 10217 MANORVILLE DR, JACKSONVILLE, FL, 32221-3222 1973-09
In Care of Name % PERI DIXON
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 1101150 PALM COAST FL COMMUNITY

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 59-3510535
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 10217 Manorville Dr, Jacksonville, FL, 32221, US
Principal Officer's Name Peri Dixon
Principal Officer's Address 10217 Manorville Dr, Jacksonville, FL, 32221, US
Organization Name AGLOW INTERNATIONAL
EIN 59-3510535
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 10217 Manorville Dr, Jacksonville, FL, 32221, US
Principal Officer's Name Peri Dixon
Principal Officer's Address 10217 Manorville Dr, Jacksonville, FL, 32221, US
Organization Name AGLOW INTERNATIONAL
EIN 59-3510535
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 10217 Manorville Dr, Jacksonville, FL, 32221, US
Principal Officer's Name Peri Dixon
Principal Officer's Address 10217 Manorville Dr, Jacksonville, FL, 32221, US
Organization Name AGLOW INTERNATIONAL
EIN 59-3510535
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 10217 Manorville Dr, Jacksonville, FL, 32221, US
Principal Officer's Name Peri Dixon
Principal Officer's Address 10217 Manorville Dr, Jacksonville, FL, 32221, US
Organization Name AGLOW INTERNATIONAL
EIN 59-3510535
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 10217 Manorville Dr, Jacksonville, FL, 32221, US
Principal Officer's Name Peri Dixon
Principal Officer's Address 10217 Manorville Dr, Jacksonville, FL, 32221, US
Organization Name AGLOW INTERNATIONAL
EIN 59-3510535
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 10217 Manorville Dr, Jacksonville, FL, 32221, US
Principal Officer's Name Peri Dixon
Principal Officer's Address 10217 Manorville Dr, Jacksonville, FL, 32221, US
Organization Name AGLOW INTERNATIONAL
EIN 59-3510535
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 10217 Manorville Drive, Jacksonville, FL, 32221, US
Principal Officer's Name Peri Dixon
Principal Officer's Address 10217 Manorville Drive, Jacksonville, FL, 32221, US
Organization Name AGLOW INTERNATIONAL
EIN 59-3510535
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 10217 Manorville Drive, Jacksonville, FL, 32221, US
Principal Officer's Name Peri Dixon
Principal Officer's Address 10217 Manorville Drive, Jacksonville, FL, 32221, US
Organization Name AGLOW INTERNATIONAL
EIN 59-3510535
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 27 Whittington Drive, Palm Coast, FL, 32164, US
Principal Officer's Name Peri Dixon
Principal Officer's Address 27 Whittington Drive, Palm Coast, FL, 32164, US
Organization Name AGLOW INTERNATIONAL
EIN 59-3510535
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 27 Whittington Drive, Palm Coast, FL, 32164, US
Principal Officer's Name Peri Dixon - President
Principal Officer's Address 27 Whittington Drive, Palm Coast, FL, 32164, US
Organization Name AGLOW INTERNATIONAL
EIN 59-3510535
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 59 Osprey Circle, Palm Coast, FL, 32137, US
Principal Officer's Name President - Wisteria Polite
Principal Officer's Address 59 Osprey Circle, Palm Coast, FL, 32137, US
Organization Name AGLOW INTERNATIONAL
EIN 59-3510535
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 59 Osprey Circle, Palm Coast, FL, 32137, US
Principal Officer's Name Wisteria Polite
Principal Officer's Address 59 Osprey Circle, Palm Coast, FL, 32137, US
Organization Name AGLOW INTERNATIONAL
EIN 59-3510535
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 40 Flamingo Drive, Palm Coast, FL, 32137, US
Principal Officer's Name President - Rosemarie Beckhusen
Principal Officer's Address 40 Flamingo Drive, Palm Coast, FL, 32137, US
Organization Name AGLOW INTERNATIONAL
EIN 59-3510535
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 PO Box 1749, Edmonds, WA, 98020, US
Principal Officer's Name Rosemarie Beckhusen
Principal Officer's Address 40 Flamingo Dr, Palm Coast, FL, 32137, US
Website URL Aglowinternational.org
92-1960186 Corporation Unconditional Exemption 1621 10TH ST S, JAX BCH, FL, 32250-3252 1973-09
In Care of Name % CAROL ANN PRATT
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Religious Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
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 JACKSONVILLE BEACH FL LIGHTHOUSE AG

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 92-1960186
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 1621 10th St S, Jacksonville Beach, FL, 32250, US
Principal Officer's Name Carol Pratt
Principal Officer's Address 1621 10th St S, Jacksonville Beach, FL, 32250, US
59-3592877 Corporation Unconditional Exemption 7419 APACHE TRL, SPRING HILL, FL, 34606-2508 1973-09
In Care of Name % PHYLLIS ZACCONE
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 1101161 SPRING HILL FL EVE NEIGHBOR

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 59-3592877
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 7419 Apache Trl, Spring Hill, FL, 34606, US
Principal Officer's Name Susan Liverpool
Principal Officer's Address 7419 Apache Trl, Spring Hill, FL, 34606, US
Organization Name AGLOW INTERNATIONAL
EIN 59-3592877
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 6419 Treehaven Dr, Springhill, FL, 34606, US
Principal Officer's Name Phyllis Zaccone
Principal Officer's Address 6419 Treehaven Dr, Springhill, FL, 34606, US
Organization Name AGLOW INTERNATIONAL
EIN 59-3592877
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 6419 Treehaven Dr, Springhill, FL, 34606, US
Principal Officer's Name Phyllis Zaccone
Principal Officer's Address 6419 Treehaven Dr, Springhill, FL, 34606, US
Organization Name AGLOW INTERNATIONAL
EIN 59-3592877
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 6419 Treehaven Dr, Spring Hill, FL, 34606, US
Principal Officer's Name Phyllis Zaccone
Principal Officer's Address 6419 Treehaven Dr, Sping Hill, FL, 34606, US
Organization Name AGLOW INTERNATIONAL
EIN 59-3592877
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 6419 Treehaven Dr, Spring Hill, FL, 34606, US
Principal Officer's Name Phyllis Zaccone
Principal Officer's Address 6419 Treehaven Dr, Spring Hill, FL, 34606, US
Organization Name AGLOW INTERNATIONAL
EIN 59-3592877
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 3521 Cranberry Knoll Rd, Valrico, FL, 33594, US
Principal Officer's Name Judy LaRose
Principal Officer's Address 12385 Mountain Dove Rd, Weeki Wachee, FL, 33614, US
Organization Name AGLOW INTERNATIONAL
EIN 59-3592877
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 6419 Treehaven Dr, Spring Hill, FL, 34606, US
Principal Officer's Name Phyllis Zaccone
Principal Officer's Address 6419 Treehaven Dr, Spring Hill, FL, 34606, US
92-3067885 Corporation Unconditional Exemption 364 LIGHTNING BUG LN, FREEPORT, FL, 32439-2372 1973-09
In Care of Name % CINDY L SMITH
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Religious Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
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 FREEPORT FL LIGHTHOUSE

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 92-3067885
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 364 Lightning Bug Ln, Freeport, FL, 32439, US
Principal Officer's Name Cynthia Smith
Principal Officer's Address 364 Lightning Bug Ln, Freeport, FL, 32439, US
92-3191650 Corporation Unconditional Exemption 1980 TOMAHAWK DR, MIDDLEBURG, FL, 32068-8253 1973-09
In Care of Name % TARA VEGA
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Religious Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
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 ORANGE PARK FL LIGHTHOUSE

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 92-3191650
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 421 NE 54th St, Ocala, FL, 34479, US
Principal Officer's Name Margaret Sipes
Principal Officer's Address 421 NE 54th St, Ocala, FL, 34479, US
59-3749556 Corporation Unconditional Exemption 1814 SE CROSS AVE, ARCADIA, FL, 34266-7876 1973-09
In Care of Name % JUDITH M GIBBS
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 1101152 ARCADIA FL COMMUNITY LIGHTH

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 59-3749556
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 1814 SE Cross Ave, Arcadia, FL, 34266, US
Principal Officer's Name Judith Gibbs
Principal Officer's Address 1814 SE Cross Ave, Arcadia, FL, 34266, US
Organization Name AGLOW INTERNATIONAL
EIN 59-3749556
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 1814 SE Cross Ave, Arcadia, FL, 34266, US
Principal Officer's Name Judith M Gibbs
Principal Officer's Address 1814 SE Cross Ave, Arcadia, FL, 34266, US
Organization Name AGLOW INTERNATIONAL
EIN 59-3749556
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 1814 SE Cross Ave, Arcadia, FL, 34266, US
Principal Officer's Name Judith M Gibbs
Principal Officer's Address 1814 SE Cross Ave, Arcadia, FL, 34266, US
Organization Name AGLOW INTERNATIONAL
EIN 59-3749556
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 1814 SE Cross Ave, Arcadia, FL, 34266, US
Principal Officer's Name Judith M Gibbs
Principal Officer's Address 1814 SE Cross Ave, Arcadia, FL, 34266, US
Organization Name AGLOW INTERNATIONAL
EIN 59-3749556
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 1814 SE Cross Ave, Arcadia, FL, 34266, US
Principal Officer's Name Judith M Gibbs
Principal Officer's Address 1814 SE Cross Ave, Arcadia, FL, 34266, US
Organization Name AGLOW INTERNATIONAL
EIN 59-3749556
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 1161, Lehigh Acres, FL, 33970, US
Principal Officer's Address PO Box 1749, Edmonds, WA, 980201749, US
Website URL www.Aglow.org
Organization Name AGLOW INTERNATIONAL
EIN 59-3749556
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, 980201749, US
Principal Officer's Name Julie Faircloth
Principal Officer's Address 3349 New S Province Blvd 2, Fort Myers, FL, 33907, US
Website URL www.aglow.org
Organization Name AGLOW INTERNATIONAL
EIN 59-3749556
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 3349 New S Province Blvd 2, Fort Myers, FL, 33907, US
Principal Officer's Name Julie Faircloth
Principal Officer's Address 3349 New S Province Blvd 2, Fort Myers, FL, 33907, US
Website URL jfaircloth770@gmail.com
Organization Name AGLOW INTERNATIONAL
EIN 59-3749556
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 3344 Emerald Lane, North Port, FL, 34286, US
Principal Officer's Name Bernadean Porter
Principal Officer's Address 3344 Emerald Lane, North Port, FL, 34286, US
Organization Name AGLOW INTERNATIONAL
EIN 59-3749556
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 3344 Emerald Lane, North Port, FL, 34286, US
Principal Officer's Name Bernadean Porter
Principal Officer's Address 3344 Emerald Lane, North Port, FL, 34286, US
Website URL bernporter@yahoo.com
Organization Name AGLOW INTERNATIONAL
EIN 59-3749556
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1814 SE Cross Avenue, Arcadia, FL, 34265, US
Principal Officer's Name Judithy M Gibbs
Principal Officer's Address 1814 SE Cross Avenue, Arcadia, FL, 34265, US
Organization Name AGLOW INTERNATIONAL
EIN 59-3749556
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 1814 SE Cross Avenue, Arcadia, FL, 34266, US
Principal Officer's Name Judith M Gibbs
Principal Officer's Address 1814 SE Cross Ave, Arcadia, FL, 34266, US
93-0773798 Corporation Unconditional Exemption 4074 FENROSE CIR, MELBOURNE, FL, 32940-1213 1973-09
In Care of Name % YVONNE FONTENOT
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 1102007 FLORIDA-EAST CENTRAL AREA

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 93-0773798
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 4074 Fenrose Cir, Melbourne, FL, 32940, US
Principal Officer's Name Yvonne Fontenot
Principal Officer's Address 4074 Fenrose Cir, Melbourne, FL, 32940, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0773798
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 4074 Fenrose Circle, Melbourne, FL, 32940, US
Principal Officer's Name Yvonne Fontenot
Principal Officer's Address 4074 Fenrose Circle, Melbourne, FL, 32940, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0773798
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 1687 Vista Lake Cir, Melbourne, FL, 32904, US
Principal Officer's Name Janice R Fredrick
Principal Officer's Address 1687 Vista Lake Cir, Melbourne, FL, 32904, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0773798
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 1687 Vista Lake Cir, Melbourne, FL, 32904, US
Principal Officer's Name Janice R Fredrick
Principal Officer's Address 1687 Vista Lake Cir, Melbourne, FL, 32904, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0773798
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 1687 Vista Lake Cir, Melbourne, FL, 32904, US
Principal Officer's Name 1687 Vista Lake Cir
Principal Officer's Address 1687 Vista Lake Cir, Melbourne, FL, 32904, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0773798
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 1687 Vista Lake Cir, Melbourne, FL, 32904, US
Principal Officer's Name Janice R Fredrick
Principal Officer's Address 1687 Vista Lake Cir, Melbourne, FL, 32904, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0773798
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 670 Barcelona Ct, Satellite Beach, FL, 32937, US
Principal Officer's Name Rebecca Alpizar
Principal Officer's Address 670 Barcelona Ct, Satellite Beach, FL, 32937, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0773798
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 670 Barcelona Ct, Satellite Beach, FL, 32937, US
Principal Officer's Name Rebecca Alpizar
Principal Officer's Address 670 Barcelona Ct, Satellite Beach, FL, 32937, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0773798
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 7028 Sevilla Ct Unit 502, Cape Canaveral, FL, 32920, US
Principal Officer's Name Rebecca Alpizar
Principal Officer's Address 670 Barcelona Ct, Satellite Beach, FL, 32937, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0773798
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 670 Barcelona Ct, Satellite Beach, FL, 32937, US
Principal Officer's Name Rebecca Alpizar
Principal Officer's Address 670 Barcelona Ct, Satellite Beach, FL, 32937, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0773798
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 1687 Vista Lake, West Melbourne, FL, 32904, US
Principal Officer's Name Jan Fredrick
Principal Officer's Address 1687 vista Lake, West Melbourne, FL, 32904, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0773798
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 866 Brookville Ln, Rockledge, FL, 32955, US
Principal Officer's Name Victoria Boeseman
Principal Officer's Address 866 Brookville Ln, Rockledge, FL, 32955, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0773798
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 1687 Vista Lake, West Melbourne, FL, 32904, US
Principal Officer's Name Janice Fredrick
Principal Officer's Address 1687 Vista Lake, West Melbourne, FL, 32904, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0773798
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 1687 Vista Lake, West Melbourne, FL, 32904, US
Principal Officer's Name Janice Fredrick
Principal Officer's Address 1687 Vista Lake, West Melbourne, FL, 32904, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0773798
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1687 Vista Lake, West Melbourne, FL, 32904, US
Principal Officer's Name Janice Fredrick
Principal Officer's Address 1687 Vista Lake, West Melbourne, FL, 32904, US
Organization Name WOMENS AGLOW FELLOWSHIP
EIN 93-0773798
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 1687 vista Lake circle, W Melbourne, FL, 32904, US
Principal Officer's Name Janice Fredrick
Principal Officer's Address 1687 Vista Lake Circle, W Melbourne, FL, 32904, US
93-0868674 Corporation Unconditional Exemption 1604 CHEVY CHASE DR, SUN CITY CTR, FL, 33573-5320 1973-09
In Care of Name % ROBERTA KARLS
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 1141083 DARIEN IL COMMUNITY LIGHTHO

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 93-0868674
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 1604 Chevy Chase Dr, Sun City Ctr, FL, 33573, US
Principal Officer's Name Roberta King
Principal Officer's Address 1604 Chevy Chase Dr, Sun City Ctr, FL, 33573, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0868674
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 1838 Lilac Ln 4, Surora, IL, 60506, US
Principal Officer's Name Roberta Karls
Principal Officer's Address 1838 Lilac Ln 4, Aurora, IL, 60506, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0868674
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 1838 Lilac Ln 4, Aurora, IL, 60506, US
Principal Officer's Name Roberta Karls
Principal Officer's Address 1838 Lilac Ln 4, Aurora, IL, 60506, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0868674
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 1838 Lilac Ln Apt 4, Aurora, IL, 60506, US
Principal Officer's Name Roberta Karls
Principal Officer's Address 1838 Lilac Ln Apt 4, Aurora, IL, 60506, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0868674
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 16600 Grants Trail, Orland Park, IL, 60467, US
Principal Officer's Name Patti Bougher
Principal Officer's Address 16600 Grants Trail, Orland Park, IL, 60467, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0868674
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 16600 Grants Trail, Orland Park, IL, 60467, US
Principal Officer's Name Patti Bougher
Principal Officer's Address 16600 Grants Trail, Orland Park, IL, 60467, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0868674
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 827, Matteson, IL, 60443, US
Principal Officer's Name Patti Bougher
Principal Officer's Address 16600 Grants Trail, Orland Park, IL, 60467, US
Organization Name WOMENS AGLOW FELLOWSHIP
EIN 93-0868674
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 1210 Chalet Rd Apt 202, Naperville, IL, 60563, US
Principal Officer's Name Roberta Karls
Principal Officer's Address 1210 Chalet Rd Apt 202, Naperville, IL, 60563, US
93-0786388 Corporation Unconditional Exemption 3101 NW 47TH TER APT 134, LAUD LAKES, FL, 33319-6609 1973-09
In Care of Name % MARTHA CASTELLANOS
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 112009 FLORIDA SE S AREA TEAM

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 93-0786388
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 3101 NW 47th Terr Unit 134, Lauderdale Lakes, FL, 33319, US
Principal Officer's Name Martha Castellanos
Principal Officer's Address 3101 NW 47th Terr Unit134, Lauderdale Lakes, FL, 33319, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0786388
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 3101 NW 47th Terr 134, Lauderdale Lakes, FL, 33319, US
Principal Officer's Name Martha Castellanos
Principal Officer's Address 3101 NW 47th Terr 134, Lauderdale Lakes, FL, 33319, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0786388
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 3101 NW 47th Terr Num 134, Lauderdale Lakes, FL, 33319, US
Principal Officer's Name Martha Castellanos
Principal Officer's Address 3101 NW 47th Terr Num 134, Lauderdale Lakes, FL, 33319, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0786388
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 9062 SW 20th Pl, Miramar, FL, 33025, US
Principal Officer's Name Lorraine Talamini
Principal Officer's Address 9062 SW 20th Pl, Miramar, FL, 33025, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0786388
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 9062 SW 20th Pl, Miramar, FL, 33025, US
Principal Officer's Name Lorraine Talamini
Principal Officer's Address 9062 SW 20th Pl, Miramar, FL, 33025, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0786388
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 9062 SW 20th Pl, Miramar, FL, 33025, US
Principal Officer's Name Lorraine Talamini
Principal Officer's Address 9062 SW 20th Pl, Miramar, FL, 33025, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0786388
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 9062 SW 20th Pl, Miramar, FL, 33025, US
Principal Officer's Name Lorraine Talamini
Principal Officer's Address 9062 SW 20th Pl, Miramar, FL, 33025, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0786388
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 6521 Pines Pkwy, Holywood, FL, 33023, US
Principal Officer's Name Evelyn Perez
Principal Officer's Address 6521 Pines Pkwy, Holywood, FL, 33023, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0786388
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 6521 Pines Parkway, Hollywood, FL, 33023, US
Principal Officer's Name Evelyn Perez
Principal Officer's Address 6521 Pines Parkway, Hollywood, FL, 33023, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0786388
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 6521 Pines Parkway, Hollywood, FL, 33023, US
Principal Officer's Name Evelyn Pere
Principal Officer's Address 6521 Pines Parkway, Hollywood, FL, 33023, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0786388
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 2850 NW 106 Avenue, Coral Springs, FL, 33065, US
Principal Officer's Name Marie Trialongo
Principal Officer's Address 2850 NW 106 Avenue, Coral Springs, FL, 33065, US
Website URL terryrojas@hotmail.com
Organization Name AGLOW INTERNATIONAL
EIN 93-0786388
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 9062 SW 20 Place, Miramar, FL, 330254736, US
Principal Officer's Name Lorraine Talamini
Principal Officer's Address 9062 SW 20 Place, Miramar, FL, 330254736, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0786388
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 9062 SW 20th Place, Miramar, FL, 33025, US
Principal Officer's Name Lorraine Talamini
Principal Officer's Address 9062 SW 20th Place, Miramar, FL, 33025, US
Organization Name WOMENS AGLOW FELLOWSHIP
EIN 93-0786388
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 11201 SW 55th St 335, Miramar, FL, 33025, US
Principal Officer's Name Lorraine Talamini
Principal Officer's Address 11201 SW 55th St 335, Miramar, FL, 33025, US
93-0793578 Corporation Unconditional Exemption 5210 S FOREST TER, HOMOSASSA, FL, 34446-2332 1973-09
In Care of Name % MELODY L EVANS
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 1102006 FLORIDA-WEST CENTRAL AREA

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 93-0793578
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 5210 S Forest Terrace, Homosassa, FL, 34446, US
Principal Officer's Name Melody L Evans
Principal Officer's Address 5210 S Forest Terrace, Homosassa, FL, 34446, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0793578
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 5210 S Forest Terrace, Homosassa, FL, 34446, US
Principal Officer's Name Melody L Evans
Principal Officer's Address 5210 S Forest Terrace, Homosassa, FL, 34446, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0793578
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 5210 S Forest Terrace, Homosassa, FL, 34446, US
Principal Officer's Name Melody L Evans
Principal Officer's Address 5210 S Forest Terrace, Homosassa, FL, 34446, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0793578
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 5210 S Forest Terrace, Homosassa, FL, 34446, US
Principal Officer's Name Melody L Evans
Principal Officer's Address 5210 S Forest Terrace, Homosassa, FL, 34446, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0793578
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 3140 Grand Pavilion Dr Apt 204, Tampa, FL, 33613, US
Principal Officer's Name Melody L Evans
Principal Officer's Address 3140 Grand Pavilion Dr Apt 204, Tampa, FL, 33613, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0793578
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 3521 Cranberry Knoll Rd, Valrico, FL, 33594, US
Principal Officer's Name Melody L Evans
Principal Officer's Address 3521 Cranberry Knoll Rd, Valrico, FL, 33594, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0793578
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 3521 Cranberry Knoll Rd, Valrico, FL, 33594, US
Principal Officer's Name Melody L Evans
Principal Officer's Address 3521 Cranberry Knoll Rd, Valrico, FL, 33594, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0793578
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 3521 CRANBERRY KNOLL RD, VALRICO, FL, 33594, US
Principal Officer's Name MELODY EVANS
Principal Officer's Address 3521 CRANBERRY KNOLL RD, VALRICO, FL, 33594, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0793578
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 3521 Cranberry Knoll Rd, Valrico, FL, 33594, US
Principal Officer's Name Melody Evans
Principal Officer's Address 3521 Cranberry Knoll Rd, Valrico, FL, 33594, US
Website URL 7mmevans@verizon.net
Organization Name AGLOW INTERNATIONAL
EIN 93-0793578
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 3933 35th Way South 121, Saint Petersburg, FL, 33711, US
Principal Officer's Name Cora Royal
Principal Officer's Address 3933 35th Way South 121, Saint Petersburg, FL, 33711, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0793578
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 3933 35th Way South 121, Saint Petersburg, FL, 33711, US
Principal Officer's Name Cora Royal
Principal Officer's Address 3933 35th Way South 121, Saint Petersburg, FL, 33711, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0793578
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 3933 35th Way South 121, St Petersburg, FL, 33711, US
Principal Officer's Name Cora Royal
Principal Officer's Address 3933 35th Way South 121, St Petersburg, FL, 33711, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0793578
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 3933 35th Way S Apt 121, St Petersburg, FL, 33711, US
Principal Officer's Name Cora Royal
Principal Officer's Address 3933 35th Way S Apt 121, St Petersburg, FL, 33711, US
Organization Name WOMENS AGLOW FELLOWSHIP
EIN 93-0793578
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 2225 18th Street South, St Petersburg, FL, 337123605, US
Principal Officer's Name Lottie Jo Bellamy
Principal Officer's Address 2225 18th Street South, St Petersburg, FL, 337123605, US
Website URL www.aglow.org
93-0804492 Corporation Unconditional Exemption 8177 STATE ROAD 71 S, BLOUNTSTOWN, FL, 32424-5634 1973-09
In Care of Name % CAROLYN BROCK
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 1102002 FLORIDA NORTHWEST AREA TEAM

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 93-0804492
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 8177 SR 71 S, Blountstown, FL, 32424, US
Principal Officer's Name Carolyn Brock
Principal Officer's Address 8177 SR 71 S, Blountstown, FL, 32424, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0804492
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 4033 Oak Forest Dr, Panama City, FL, 32404, US
Principal Officer's Name Sherry A Anderson
Principal Officer's Address 4033 Oak Forest Dr, Panama City, FL, 32404, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0804492
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 512 Trenton St, Fort Walton Beach, FL, 32547, US
Principal Officer's Name Robin L Williamson
Principal Officer's Address 512 Trenton St, Fort Walton Beach, FL, 32547, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0804492
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 512 Trenton St, Fort Walton Beach, FL, 32547, US
Principal Officer's Name Robin L Williamson
Principal Officer's Address 512 Trenton St, Fort Walton Beach, FL, 32547, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0804492
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 512 Trenton St, Ft Walton Beach, FL, 32547, US
Principal Officer's Name Robin L Williamson
Principal Officer's Address 512 Trenton St, Ft Walton Beach, FL, 32547, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0804492
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 512 Trenton St, Ft Walton Beach, FL, 32547, US
Principal Officer's Name Robin L Williamson
Principal Officer's Address 512 Trenton St, Ft Walton Beach, FL, 32547, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0804492
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 5126 Bone Creek Rd, Holt, FL, 32564, US
Principal Officer's Name Debra S Kearney
Principal Officer's Address 5126 Bone Creek Rd, Holt, FL, 32564, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0804492
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 514 MATTHEW ST, NICEVILLE, FL, 32578, US
Principal Officer's Name DEBRA KEARNEY
Principal Officer's Address 514 MATTHEW ST, NICEVILLE, FL, 32578, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0804492
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 514 Matthew Street, Niceville, FL, 32578, US
Principal Officer's Name Debra Kearney
Principal Officer's Address 514 Matthew Street, Niceville, FL, 32578, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0804492
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 514 Matthew Street, Niceville, FL, 32578, US
Principal Officer's Name Sherry Anderson
Principal Officer's Address PO Box 1405, Lynn Haven, FL, 32444, US
Website URL http://aglow.org/
Organization Name AGLOW INTERNATIONAL
EIN 93-0804492
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 514 Matthew Street, Niceville, FL, 32578, US
Principal Officer's Name Sherry Anderson
Principal Officer's Address PO Box 1405, Lynn Haven, FL, 32444, US
Website URL http://aglow.org/
Organization Name AGLOW INTERNATIONAL
EIN 93-0804492
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 514 Matthew St, Niceville, FL, 32578, US
Principal Officer's Name Sherry Anderson
Principal Officer's Address P O Box 1405, Lynn Haven, FL, 32444, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0804492
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 431 Limerick Lane, Pensacola, FL, 32514, US
Principal Officer's Name Janet Thomason
Principal Officer's Address 2421 Roberts Dr, Niceville, FL, 32578, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0804492
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 431 Limerick Lane, Pensacola, FL, 32514, US
Principal Officer's Name Janet Thomason
Principal Officer's Address 2421 Roberts Dr, Niceville, FL, 32578, US
Organization Name WOMENS AGLOW FELLOWSHIP
EIN 93-0804492
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 P O Box 1405, Lynn Haven, FL, 32444, US
Principal Officer's Name Sherry Anderson
Principal Officer's Address P O Box 1405, Lynn Haven, FL, 32444, US
93-0866144 Corporation Unconditional Exemption 4531 NW 29TH TER, GAINESVILLE, FL, 32605-1115 1973-09
In Care of Name % PAMELA L ROWLAND
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 1101082 GAINESVILLE FL COMMUNITY LI

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 93-0866144
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 4531 NW 29th Terr, Gainesville, FL, 32605, US
Principal Officer's Name Pamela Rowland
Principal Officer's Address 4531 NW 29th Terr, Gainesville, FL, 32605, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0866144
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 4531 NW 29th Terr, Gainesville, FL, 32605, US
Principal Officer's Name Pamela L Rowland
Principal Officer's Address 4531 NW 29th Terr, Gainesville, FL, 32605, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0866144
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 4531 NW 29th Terr, Gainesville, FL, 32605, US
Principal Officer's Name Pamela L Rowland
Principal Officer's Address 4531 NW 29th Terr, Gainesville, FL, 32605, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0866144
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 112 Magnolia St, Hawthorne, FL, 32640, US
Principal Officer's Name Carol J Dykstra
Principal Officer's Address 112 Magnolia St, Hawthorne, FL, 32640, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0866144
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 112 Magnolia St, Hawthorne, FL, 32640, US
Principal Officer's Name Deborah B Smith
Principal Officer's Address 112 Magnolia St, Hawthorne, FL, 32640, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0866144
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 112 Magnolia St, Hawthorne, FL, 32640, US
Principal Officer's Name Deborah B Smith
Principal Officer's Address 112 Magnolia St, Hawthorne, FL, 32640, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0866144
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 4223 NW 32nd St, Gainesville, FL, 32605, US
Principal Officer's Name Patricia Guth
Principal Officer's Address 4223 NW 32nd St, Gainesville, FL, 32605, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0866144
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 4223 NW 32nd St, Gainesville, FL, 32605, US
Principal Officer's Name Patricia Guth
Principal Officer's Address 4223 NW 32nd St, Gainesville, FL, 32605, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0866144
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 4223 NW 32nd Street, Gainesville, FL, 32605, US
Principal Officer's Name Pat Guth
Principal Officer's Address 4223 NW 32nd Street, Gainesville, FL, 32605, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0866144
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 4332 NW 21st Street, Gainesville, FL, 32605, US
Principal Officer's Name Pat Guth
Principal Officer's Address 4332 NW 21st Street, Gainesville, FL, 32605, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0866144
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 4332 NW 21st Street, Gainesville, FL, 32605, US
Principal Officer's Name Pat Guth
Principal Officer's Address 4332 NW 21st Street, Gainesville, FL, 32605, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0866144
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 6828 SW 75th Street, Gainesville, FL, 32608, US
Principal Officer's Name Mary Windham - President
Principal Officer's Address 6828 SW 75th Street, Gainesville, FL, 32608, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0866144
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 6828 SW 75th Street, Gainesville, FL, 32608, US
Principal Officer's Name President - Mary Windham
Principal Officer's Address 6828 SW 75th Street, Gainesville, FL, 32608, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0866144
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 6828 SW 75th Street, Gainesville, FL, 32608, US
Principal Officer's Name Mary Windham
Principal Officer's Address 6828 SW 75th Street, Gainesville, FL, 32608, US
Organization Name WOMENS AGLOW FELLOWSHIP
EIN 93-0866144
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 6828 SW 75th Street, Gainesville, FL, 32608, US
Principal Officer's Name Mary Windham
Principal Officer's Address 6828 SW 75th Street, Gainesville, FL, 32608, US
93-0996246 Corporation Unconditional Exemption 21 RONALD RD, WEST PARK, FL, 33023-5250 1973-09
In Care of Name % KATHY REED
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 1101107 HOLLYWOOD FL COMM LGHTHSE

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 93-0996246
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 21 Ronald Rd, West Park, FL, 33023, US
Principal Officer's Name Katherine Reed
Principal Officer's Address 21 Ronald Rd, West Park, FL, 33023, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0996246
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 21 Ronald Rd, West Park, FL, 33023, US
Principal Officer's Name Katherine L Reed
Principal Officer's Address 21 Ronald Rd, West Park, FL, 33023, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0996246
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 21 Ronald Rd, West Park, FL, 33023, US
Principal Officer's Name Katherine L Reed
Principal Officer's Address 21 Ronald Rd, West Park, FL, 33023, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0996246
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 21 Ronald Rd, West Park, FL, 33023, US
Principal Officer's Name Katherine L Reed
Principal Officer's Address 21 Ronald Rd, West Park, FL, 33023, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0996246
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 21 Ronald Rd, West Park, FL, 33023, US
Principal Officer's Name Katherine L Reed
Principal Officer's Address 21 Ronald Rd, West Park, FL, 33023, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0996246
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 21 Ronald Rd, West Park, FL, 33023, US
Principal Officer's Name Katherine L Reed
Principal Officer's Address 21 Ronald Rd, West Park, FL, 33023, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0996246
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 21 Ronald Rd, West Park, FL, 33023, US
Principal Officer's Name Katherine L Reed
Principal Officer's Address 21 Ronald Rd, West Park, FL, 33023, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0996246
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 21 Ronald Rd, West Park, FL, 33023, US
Principal Officer's Name Kathy Reed
Principal Officer's Address 21 Ronald Rd, West Park, FL, 33023, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0996246
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 21 Ronald Rd, West Park, FL, 33023, US
Principal Officer's Name Kathy Reed
Principal Officer's Address 21 Ronald Rd, West Park, FL, 33023, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0996246
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 6521 Pines Pkwy, Holllywood, FL, 33023, US
Principal Officer's Name Evelyn Perez
Principal Officer's Address 6521 Pines Pkwy, Hollywood, FL, 33023, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0996246
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 9062 SW 20th Place, Miramar, FL, 330254736, US
Principal Officer's Name Eva Caro
Principal Officer's Address 9062 SW 20th Place, Miramar, FL, 330254736, US
Website URL terryrojas@hotmail.com
Organization Name AGLOW INTERNATIONAL
EIN 93-0996246
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 9062 SW 20 Place, Miramar, FL, 330254736, US
Principal Officer's Name Lorraine Talamini
Principal Officer's Address 9062 SW 20 Place, Miramar, FL, 330254736, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0996246
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 2611 SW 58th Manor, Fort Lauderdale, FL, 33312, US
Principal Officer's Name Ann Marie Baxter
Principal Officer's Address 2611 SW 58th Manor, Fort Lauderdale, FL, 33312, US
46-4594826 Corporation Unconditional Exemption 9062 SW 20TH PL, MIRAMAR, FL, 33025-4736 1973-09
In Care of Name % LORRAINE TALAMINI
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 2014101 HALLANDALE FL COMMUNITY

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 46-4594826
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 9062 SW 20th Pl, Miramar, FL, 33025, US
Principal Officer's Name Lorraine Talamini
Principal Officer's Address 9062 SW 20th Pl, Miramar, FL, 33025, US
Organization Name AGLOW INTERNATIONAL
EIN 46-4594826
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 9062 SW 20th Pl, Miramar, FL, 33025, US
Principal Officer's Name Lorraine Talamini
Principal Officer's Address 9062 SW 20th Pl, Miramar, FL, 33025, US
Organization Name AGLOW INTERNATIONAL
EIN 46-4594826
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 9062 SW 20th Pl, Miramar, FL, 33025, US
Principal Officer's Name Lorraine Talamini
Principal Officer's Address 9062 SW 20th Pl, Miramar, FL, 33025, US
Organization Name AGLOW INTERNATIONAL
EIN 46-4594826
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 9062 SW 20th Pl, Miramar, FL, 33025, US
Principal Officer's Name Lorraine Talamini
Principal Officer's Address 9062 SW 20th Pl, Miramar, FL, 33025, US
Organization Name AGLOW INTERNATIONAL
EIN 46-4594826
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 9062 SW 20th Pl, Miramar, FL, 33055, US
Principal Officer's Name Lorraine Talamini
Principal Officer's Address 9062 SW 20th Pl, Miramar, FL, 33055, US
Organization Name 2014101 HALLANDALE FL COMMUNITY LIGHTHOUSE
EIN 46-4594826
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 727 SW 7th Avenue, Hallandale Beach, FL, 33317, US
Principal Officer's Name Esther Navas
Principal Officer's Address 727 SW 7th Avenue, Hallandale Beach, FL, 33317, US
83-3266852 Corporation Unconditional Exemption 421 NE 54TH ST, OCALA, FL, 34479-1676 1973-09
In Care of Name % MARGARET SIPES
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Religious Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
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 OCALA FL LIGHTHOUSE AGLOW INTERNATI

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 83-3266852
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 421 NE 54th St, Ocala, FL, 34479, US
Principal Officer's Name Margaret A Sipes
Principal Officer's Address 421 NE 54th St, Ocala, FL, 34479, US
Organization Name AGLOW INTERNATIONAL
EIN 83-3266852
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 421 NE 54th St, Ocala, FL, 34479, US
Principal Officer's Name Margaret A Sipes
Principal Officer's Address 421 NE 54th St, Ocala, FL, 34479, US
Organization Name AGLOW INTERNATIONAL
EIN 83-3266852
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 4527 NW 32nd St, Ocala, FL, 34482, US
Principal Officer's Name Shelley R Kruger
Principal Officer's Address 4527 NW 32nd St, Ocala, FL, 34482, US
Organization Name AGLOW INTERNATIONAL
EIN 83-3266852
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 421 NE 54th St, Ocala, FL, 34479, US
Principal Officer's Name Margaret A Sipes
Principal Officer's Address 421 NE 54th St, Ocala, FL, 34479, US
Organization Name AGLOW INTERNATIONAL
EIN 83-3266852
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 421 NE 54th St, Ocala, FL, 34479, US
Principal Officer's Name Margaret A Sipes
Principal Officer's Address 421 NE 54th St, Ocala, FL, 34479, US
26-0251581 Corporation Unconditional Exemption 5210 S FOREST TER, HOMOSASSA, FL, 34446-2332 1973-09
In Care of Name % LINDA JOHNSTON
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 FLORIDA SPC POSITIION

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 26-0251581
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 5210 S Forest Terrace, Homosassa, FL, 34446, US
Principal Officer's Name Melody L Evans
Principal Officer's Address 5210 Forest Terrace, Homosassa, FL, 34446, US
Organization Name AGLOW INTERNATIONAL
EIN 26-0251581
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 3521 Cranberry Knoll Rd, Valrico, FL, 33594, US
Principal Officer's Name Melody Evans
Principal Officer's Address 3521 Cranberry Knoll, Valrico, FL, 33594, US
Organization Name AGLOW INTERNATIONAL
EIN 26-0251581
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 3521 Cranberry Knoll Rd, Valrico, FL, 33594, US
Principal Officer's Name Melody L Evans
Principal Officer's Address 3521 Cranberry Knoll Rd, Valrico, FL, 33594, US
Organization Name AGLOW INTERNATIONAL
EIN 26-0251581
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 3521 Cranberry Knoll Rd, Valrico, FL, 33594, US
Principal Officer's Name Melody L Evans
Principal Officer's Address 3521 Cranberry Knoll Rd, Valrico, FL, 33594, US
Organization Name AGLOW INTERNATIONAL
EIN 26-0251581
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 3521 Cranberry Knoll Rd, Valrico, FL, 33594, US
Principal Officer's Name Melody Evans
Principal Officer's Address 3521 Cranberry Knoll Rd, Valrico, FL, 33594, US
Organization Name AGLOW INTERNATIONAL
EIN 26-0251581
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 3521 Cranberry Knoll Rd, Valrico, FL, 33594, US
Principal Officer's Name Melody L Evans
Principal Officer's Address 3521 Cranberry Knoll Rd, Valrico, FL, 33594, US
Organization Name AGLOW INTERNATIONAL
EIN 26-0251581
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 1364 Cordova Ave, Fort Myers, FL, 33901, US
Principal Officer's Name Linda Johnston
Principal Officer's Address 1364 Cordova Ave, Fort Myers, FL, 33901, US
Organization Name AGLOW INTERNATIONAL
EIN 26-0251581
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 1364 CORDOVA AVE, FORT MYERS, FL, 33901, US
Principal Officer's Name LINDA JOHNSTON
Principal Officer's Address 1364 CORDOVA AVE, FORT MYERS, FL, 33901, US
Organization Name AGLOW INTERNATIONAL
EIN 26-0251581
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 Linda Johnston
Principal Officer's Address 815 E First Ave, New Smyrna Beach, FL, 32169, US
Organization Name AGLOW INTERNATIONAL
EIN 26-0251581
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 26-0251581
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 Ellamae Dennard
Principal Officer's Address PO Box 1749, Edmonds, WA, 98020, US
Organization Name AGLOW INTERNATIONAL
EIN 26-0251581
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 2638 Stratton Road, Jacksonville, FL, 32221, US
Principal Officer's Name Ellamae Dennard
Principal Officer's Address 2638 Stratton Road, Jacksonville, FL, 32221, US
Organization Name AGLOW INTERNATIONAL
EIN 26-0251581
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
83-4450405 Corporation Unconditional Exemption PO BOX 1405, LYNN HAVEN, FL, 32444-6205 1973-09
In Care of Name % CAROLYN BROCK
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Religious Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2022-12
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 2019830 FL NORTH CENTRAL AREA TEAM

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 83-4450405
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 PO Box 1405, Lynn Haven, FL, 32444, US
Principal Officer's Name Carolyn J Brock
Principal Officer's Address PO Box 1405, Lynn Haven, FL, 32444, US
Organization Name AGLOW INTERNATIONAL
EIN 83-4450405
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 8177 SR 71 South, Blountstown, FL, 32424, US
Principal Officer's Name Carolyn J Brock
Principal Officer's Address 8177 SR 71 South, Blountstown, FL, 32424, US
Organization Name AGLOW INTERNATIONAL
EIN 83-4450405
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 8177 SR 71 South, Blountstown, FL, 32424, US
Principal Officer's Name Carolyn J Brock
Principal Officer's Address 8177 SR 71 South, Blountstown, FL, 32424, US
Organization Name AGLOW INTERNATIONAL
EIN 83-4450405
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 8177 SR 71 South, Blountstown, FL, 32424, US
Principal Officer's Name Carolyn J Brock
Principal Officer's Address 8177 SR 71 South, Blountstown, FL, 32424, US
81-2332654 Corporation Unconditional Exemption 3817 SW 145TH PL, MIAMI, FL, 33175-7828 1973-09
In Care of Name % JACQUELINE CASTILLO
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Religious Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
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 2016433 KENDALL FL LIGHTHOUSE

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 81-2332654
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 3817 SW 145th Pl, Miami, FL, 33175, US
Principal Officer's Name Jacqueline Castillo
Principal Officer's Address 3817 SW 145th Pl, Miami, FL, 33175, US
Organization Name AGLOW INTERNATIONAL
EIN 81-2332654
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 3817 SW 145th Pl, Miami, FL, 33175, US
Principal Officer's Name Jacqueline Castillo
Principal Officer's Address 3817 SW 145th Pl, Miami, FL, 33175, US
Organization Name AGLOW INTERNATIONAL
EIN 81-2332654
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 3817 SW 145th Pl, Miami, FL, 33175, US
Principal Officer's Name Jacqueline Castillo
Principal Officer's Address 3817 SW 145th Pl, Miami, FL, 33175, US
Organization Name AGLOW INTERNATIONAL
EIN 81-2332654
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 3817 SW 145th Pl, Miami, FL, 33175, US
Principal Officer's Name Jacqueline Castillo
Principal Officer's Address 3817 SW 145th Pl, Miami, FL, 33175, US
Organization Name AGLOW INTERNATIONAL
EIN 81-2332654
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 3817 SW 145th Pl, Miami, FL, 33175, US
Principal Officer's Name Jacqueline Castillo
Principal Officer's Address 3817 SW 145th Pl, Miami, FL, 33175, US
Organization Name AGLOW INTERNATIONAL
EIN 81-2332654
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 3817 SW 145th Pl, Miami, FL, 33175, US
Principal Officer's Name Jacqueline Castillo
Principal Officer's Address 3817 SW 145th Pl, Miami, FL, 33175, US
Organization Name AGLOW INTERNATIONAL
EIN 81-2332654
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 3817 SW 145th Pl, Miami, FL, 33175, US
Principal Officer's Name Jacqueline Castillo
Principal Officer's Address 3817 SW 145th Pl, Miami, FL, 33175, US
Organization Name AGLOW INTERNATIONAL
EIN 81-2332654
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 3817 SW 145th Pl, Miami, FL, 33175, US
Principal Officer's Name Jacqueline Castillo
Principal Officer's Address 3817 SW 145th Pl, Miami, FL, 33175, US
93-0759021 Corporation Unconditional Exemption 1604 CHEVY CHASE DR, SUN CITY CTR, FL, 33573-5320 1973-09
In Care of Name % ROBERTA KING
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Religious Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
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 1101054 RUSKIN FL COMMUNITY LIGHTHO

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 93-0759021
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 1604 Chevy Chase Dr, Sun City Ctr, FL, 33573, US
Principal Officer's Name Roberta King
Principal Officer's Address 1604 Chevy Chase Dr, Sun City Ctr, FL, 33573, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0759021
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 1604 Chevy Chase Dr, Sun City Center, FL, 33573, US
Principal Officer's Name Roberta King
Principal Officer's Address 1604 Chevy Chase Dr, Sun City Center, FL, 33573, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0759021
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 1604 Chevy Chase Dr, Sun City Center, FL, 33573, US
Principal Officer's Name Roberta King
Principal Officer's Address 1604 Chevy Chase Dr, Sun City Center, FL, 33573, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0759021
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 1604 Chevy Chase Dr, Sun City Center, FL, 33573, US
Principal Officer's Name Roberta King
Principal Officer's Address 1604 Chevy Chase Dr, Sun City Center, FL, 33573, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0759021
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 1604 Chevy Chase Dr, Sun City Ctr, FL, 33573, US
Principal Officer's Name Roberta King
Principal Officer's Address 1604 Chevy Chase Dr, Sun City Ctr, FL, 33573, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0759021
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 3521 Cranberry Knoll Rd, Valrico, FL, 33594, US
Principal Officer's Name Roberta King
Principal Officer's Address 1604 Chevy Chase Dr, Sun City Center, FL, 33573, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0759021
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 1234 Fairway Green Drive, Sun City Center, FL, 33573, US
Principal Officer's Name Gloria Crossman
Principal Officer's Address 1234 Fairway Green Drive, Sun City Center, FL, 33573, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0759021
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 1234 Fairway Green Drive, Sun City Center, FL, 33573, US
Principal Officer's Name Gloria Crossman
Principal Officer's Address 1234 Fairway Green Drive, Sun City, FL, 33573, US
Organization Name AGLOW INTERNATIONAL
EIN 93-0759021
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 1234 Fairway Greens Dr, Sun City Ctr, FL, 33573, US
Principal Officer's Name Gloria Crossman
Principal Officer's Address 1234 Fairway Greens Dr, Sun City Ctr, FL, 33573, US
Website URL Aglow.org
Organization Name AGLOW INTERNATIONAL
EIN 93-0759021
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 1604 Chevy Chase, Sun City Center, FL, 33573, US
Principal Officer's Name Roberta King
Principal Officer's Address 1604 Chevy Chase, Sun City Center, FL, 33573, US
Organization Name WOMENS AGLOW FELLOWSHIP
EIN 93-0759021
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 1604 Chevy Chase Drive, Sun City Center, FL, 33573, US
Principal Officer's Name Roberta King
Principal Officer's Address 1604 Chevy Chase, Sun City Center, FL, 33573, US
65-0584548 Corporation Unconditional Exemption 6521 PINES PKWY, HOLLYWOOD, FL, 33023-1707 1973-09
In Care of Name % EVELY PEREZ
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 1101133 PEMBROKE PINES FL SPANISH C

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 65-0584548
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 6521 Pines Parkway, Hollywood, FL, 33023, US
Principal Officer's Name Evelyn Perez
Principal Officer's Address 6521 Pines Parkway, Hollywood, FL, 33023, US
Organization Name AGLOW INTERNATIONAL
EIN 65-0584548
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 6521 Pines Parkway, Hollywood, FL, 33023, US
Principal Officer's Name Evelyn Perez
Principal Officer's Address 6521 Pines Parkway, Hollywood, FL, 33023, US
Organization Name AGLOW INTERNATIONAL
EIN 65-0584548
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 6521 Pines Parkway, Hollywood, FL, 33023, US
Principal Officer's Name Evelyn Perez
Principal Officer's Address 6521 Pines Parkway, Hollywood, FL, 33023, US
Organization Name AGLOW INTERNATIONAL
EIN 65-0584548
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 6521 Pines Parkway, Hollywood, FL, 33023, US
Principal Officer's Name Evelyn Perez
Principal Officer's Address 6521 Pines Parkway, Hollywood, FL, 33023, US
Organization Name AGLOW INTERNATIONAL
EIN 65-0584548
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 6521 Pines Parkway, Hollywood, FL, 33023, US
Principal Officer's Name Evely Perez
Principal Officer's Address 6521 Pines Parkway, Hollywood, FL, 33023, US
Organization Name AGLOW INTERNATIONAL
EIN 65-0584548
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 3802 Limestone Dr, Cooper City, FL, 33026, US
Principal Officer's Name Maria Aspuru
Principal Officer's Address 3802 Limestone Drive, Cooper City, FL, 33026, US
Organization Name AGLOW INTERNATIONAL
EIN 65-0584548
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 3802 Limestone Dr, Cooper City, FL, 33026, US
Principal Officer's Name Maria Aspuru
Principal Officer's Address 3802 Limestone Dr, Cooper City, FL, 33026, US
Organization Name AGLOW INTERNATIONAL
EIN 65-0584548
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 3802 Limestone Drive, Cooper City, FL, 33026, US
Principal Officer's Name Maria Aspuru
Principal Officer's Address 3802 Limestone Drive, Cooper City, FL, 33026, US
Website URL terryrojas@hotmail.com
Organization Name AGLOW INTERNATIONAL
EIN 65-0584548
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 3802 Limestone Drive, Cooper City, FL, 33026, US
Principal Officer's Name Maria Aspuru
Principal Officer's Address 3802 Limestone Drive, Cooper City, FL, 33026, US
Organization Name AGLOW INTERNATIONAL
EIN 65-0584548
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 3802 Limestone Drive, Cooper City, FL, 33026, US
Principal Officer's Name Maria Aspuru
Principal Officer's Address 3802 Limestone Drive, Cooper City, FL, 33026, US
45-2822731 Corporation Unconditional Exemption 604 CEDAR PL, FORT PIERCE, FL, 34950-3043 1973-09
In Care of Name % DEMETRIUS JACQUES
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 20111571 FORT PIERCE FL COMMUNITY

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 45-2822731
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 604 Cedar Pl, Ft Pierce, FL, 34950, US
Principal Officer's Name Demetrius Jacques
Principal Officer's Address 604 Cedar Pl, Ft Pierce, FL, 34950, US
Organization Name AGLOW INTERNATIONAL
EIN 45-2822731
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 604 Cedar Pl, Fort Pierce, FL, 34950, US
Principal Officer's Name Demetrius Jacques
Principal Officer's Address 604 Cedar Pl, Fort Pierce, FL, 34950, US
Organization Name AGLOW INTERNATIONAL
EIN 45-2822731
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 604 Cedar Pl, Ft Pierce, FL, 34950, US
Principal Officer's Name Demetrius Jacques
Principal Officer's Address 604 Cedar Pl, Ft Pierce, FL, 34950, US
Organization Name AGLOW INTERNATIONAL
EIN 45-2822731
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 604 Cedar Pl, Ft Pierce, FL, 34950, US
Principal Officer's Name Demetrius Jacques
Principal Officer's Address 604 Cedar Pl, Ft Pierce, FL, 34950, US
Organization Name AGLOW INTERNATIONAL
EIN 45-2822731
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 604 CEDAR PL, FORT PIERCE, FL, 34950, US
Principal Officer's Name DEMETRIUS JACQUES
Principal Officer's Address 604 CEDAR PL, FORT PIERCE, FL, 34950, US
Organization Name AGLOW INTERNATIONAL
EIN 45-2822731
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 604 Cedar Pl, Fort Pierce, FL, 34950, US
Principal Officer's Name Demitius Jacques
Principal Officer's Address 604 Cedar Pl, Fort Pierce, FL, 34950, US
Organization Name AGLOW INTERNATIONAL
EIN 45-2822731
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 309 NW Treeline Trace, Port St Lucie, FL, 34986, US
Principal Officer's Name Demitrius Jaques
Principal Officer's Address 309 NW Treeline Trace, Port St Lucie, FL, 34986, US
26-2843701 Corporation Unconditional Exemption 111 REVSON AVE, SEBRING, FL, 33876-6705 1973-09
In Care of Name % ROSA M GUTIERREZ BENTON
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 20081762 SEBRING FL SPANISH COM LIG

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 26-2843701
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 111 Revson Ave, Sebring, FL, 33876, US
Principal Officer's Name Rosa Gutierrez Benton
Principal Officer's Address 111 Revson Ave, Sebring, FL, 33876, US
Organization Name AGLOW INTERNATIONAL
EIN 26-2843701
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 8117 Cozumel Ln, Sebring, FL, 33876, US
Principal Officer's Name Rsa M Gutierrez Benton
Principal Officer's Address 8117 Cozumel Ln, Sebring, FL, 33876, US
Organization Name AGLOW INTERNATIONAL
EIN 26-2843701
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 8117 Cozumel Ln, Sebring, FL, 33876, US
Principal Officer's Name Rosa M Gutierrez Benton
Principal Officer's Address 8117 Cozumel Ln, Sebring, FL, 33876, US
Organization Name AGLOW INTERNATIONAL
EIN 26-2843701
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 8117 Cozumel Ln, Sebring, FL, 33876, US
Principal Officer's Name Rosa M Gutierrez Benton
Principal Officer's Address 8117 Cozumel Ln, Sebring, FL, 33876, US
Organization Name AGLOW INTERNATIONAL
EIN 26-2843701
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 8117 COZUMEL LN, SEBRING, FL, 33876, US
Principal Officer's Name ROSA M GUTIERREZ BENTON
Principal Officer's Address 8117 COZUMEL LN, SEBRING, FL, 33876, US
Organization Name AGLOW INTERNATIONAL
EIN 26-2843701
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 1161, Lehigh Acres, FL, 33970, US
Principal Officer's Address PO Box 1749, Edmonds, WA, 980201749, US
Website URL www.Aglow.org
Organization Name AGLOW INTERNATIONAL
EIN 26-2843701
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, 980201749, US
Principal Officer's Name Rosa M Benton
Principal Officer's Address 111 Revson Ave, Sebring, FL, 33876, US
Website URL aglow.org
Organization Name AGLOW INTERNATIONAL
EIN 26-2843701
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 111 Revson Avenue, Sebring, FL, 33876, US
Principal Officer's Name Rosa M Benton
Principal Officer's Address 111 Revson Avenue, Sebring, FL, 33876, US
Website URL rosabenton2@gmail.com
Organization Name AGLOW INTERNATIONAL
EIN 26-2843701
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 111 Revson Ave, Sebring, FL, 33876, US
Principal Officer's Name Rosa M G-Benton
Principal Officer's Address 111 Revson Ave, Sebring, FL, 33876, US
Organization Name AGLOW INTERNATIONAL
EIN 26-2843701
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 111 Revson Avenue, Sebring, FL, 33876, US
Principal Officer's Name Rosa M G-Benton
Principal Officer's Address 111 Revson Avenue, Sebring, FL, 33876, US
Organization Name AGLOW INTERNATIONAL
EIN 26-2843701
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 4256 Whiting Dr, Sebring, FL, 33870, US
Principal Officer's Name Elizabeth Palmer
Principal Officer's Address 1606 Hitakee Ave, Sebring, FL, 33870, US
Organization Name AGLOW INTERNATIONAL
EIN 26-2843701
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 111 Revson Avenue, Sebring, FL, 33876, US
Principal Officer's Name Rosa M Gutierrez
Principal Officer's Address 111 Revson Avenue, Sebring, FL, 33876, US
26-2948718 Corporation Unconditional Exemption 1492 RANDOLPH ST, DELTONA, FL, 32725-8414 1973-09
In Care of Name % DONNA A KELLEY
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 20081917 DELTONA FL COM LIGHTHOUSE

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 26-2948718
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 1492 Randolph St, Deltona, FL, 32725, US
Principal Officer's Name Donna Kelly
Principal Officer's Address 1492 Randolph St, Deltona, FL, 32725, US
Organization Name AGLOW INTERNATIONAL
EIN 26-2948718
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 1492 Randolph St, Deltona, FL, 32725, US
Principal Officer's Name Donna A Kelley
Principal Officer's Address 1492 Randolph St, Deltona, FL, 32725, US
Organization Name AGLOW INTERNATIONAL
EIN 26-2948718
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 1492 Randolph St, Deltona, FL, 32725, US
Principal Officer's Name Donna A Kelley
Principal Officer's Address 1492 Randolph St, Deltona, FL, 32725, US
Organization Name AGLOW INTERNATIONAL
EIN 26-2948718
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 1492 Randolph St, Deltona, FL, 32725, US
Principal Officer's Name Donna A Kelley
Principal Officer's Address 1492 Randolph St, Deltona, FL, 32725, US
Organization Name AGLOW INTERNATIONAL
EIN 26-2948718
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 1492 RANDOLPH ST, DELTONA, FL, 32725, US
Principal Officer's Name DONNA A KELLEY
Principal Officer's Address 1492 RANDOLPH ST, DELTONA, FL, 32725, US
Organization Name AGLOW INTERNATIONAL
EIN 26-2948718
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 1492 Randolph St, Deltona, FL, 32725, US
Principal Officer's Name Donna Kelley
Principal Officer's Address 1492 Randolph St, Deltona, FL, 32725, US
Organization Name AGLOW INTERNATIONAL
EIN 26-2948718
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 670 Barcelona Ct, Satellite Beach, FL, 32937, US
Principal Officer's Name Donna Kelley
Principal Officer's Address 670 Barcelona Ct, Satellite Beach, FL, 32937, US
Organization Name AGLOW INTERNATIONAL
EIN 26-2948718
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 1492 Randolph Street, Deltona, FL, 32725, US
Principal Officer's Name Donna Kelley
Principal Officer's Address 1492 Randolph Street, Deltona, FL, 32725, US
Organization Name AGLOW INTERNATIONAL
EIN 26-2948718
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 1482 Randolph St, Deltona, FL, 32725, US
Principal Officer's Name Donna Kelley
Principal Officer's Address 1482 Randolph St, Deltona, FL, 32725, US
Organization Name AGLOW INTERNATIONAL
EIN 26-2948718
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 1492 Randolph St, Deltona, FL, 32725, US
Principal Officer's Name Donna Kelley
Principal Officer's Address 1492 Randolph St, Deltona, FL, 32725, US
Organization Name AGLOW INTERNATIONAL
EIN 26-2948718
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 3638 Van Dale Street, Deltona, FL, 32738, US
Principal Officer's Name Tracy Torres
Principal Officer's Address 3638 Van Dale Street, Deltona, FL, 32738, US
Organization Name AGLOW INTERNATIONAL
EIN 26-2948718
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3638 Van Dale Street, Deltona, FL, 32738, US
Principal Officer's Name Tracy Torres
Principal Officer's Address 3638 Van Dale Street, Deltona, FL, 32738, US
23-7455000 Corporation Unconditional Exemption 5210 S FOREST TER, HOMOSASSA, FL, 34446-2332 1973-09
In Care of Name % MELODY EVANS
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 2022-12
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 1101008 ST PETERSBURG FL COMMUNITY

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 23-7455000
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 5210 S Forest Terr, Homosassa, FL, 34446, US
Principal Officer's Name Melody L Evans
Principal Officer's Address 5210 S Forest Terr, Homosassa, FL, 34446, US
Organization Name AGLOW INTERNATIONAL
EIN 23-7455000
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 5210 S Forest Terr, Homosassa, FL, 34446, US
Principal Officer's Name Melody L Evans
Principal Officer's Address 5210 S Forest Terr, Homosassa, FL, 34446, US
Organization Name AGLOW INTERNATIONAL
EIN 23-7455000
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 3470 7th Ave N, Saint Petersburg, FL, 33713, US
Principal Officer's Name Denise Ford
Principal Officer's Address 3470 7th Ave N, Saint Petersburg, FL, 33713, US
Organization Name AGLOW INTERNATIONAL
EIN 23-7455000
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 3470 7th Ave N, Saint Petersburg, FL, 33713, US
Principal Officer's Name Denise Ford
Principal Officer's Address 3470 7th Ave N, Saint Petersburg, FL, 33713, US
Organization Name AGLOW INTERNATIONAL
EIN 23-7455000
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 4494 Pompano Dr SE, St Petersburg, FL, 33705, US
Principal Officer's Name Jessie Reeves
Principal Officer's Address 4494 Pompano Dr SE, St Petersburg, FL, 33705, US
Organization Name AGLOW INTERNATIONAL
EIN 23-7455000
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 4494 Pompano Dr SE, St Petersburg, FL, 33705, US
Principal Officer's Name Jessie Reeves
Principal Officer's Address 4494 Pompano Dr SE, St Petersburg, FL, 33705, US
Organization Name AGLOW INTERNATIONAL
EIN 23-7455000
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 4494 POMPANO DR SE, ST PETERSBURG, FL, 33705, US
Principal Officer's Name JESSIE REEVES
Principal Officer's Address 4494 POMPANO DR SE, ST PETERSBURG, FL, 33705, US
Organization Name AGLOW INTERNATIONAL
EIN 23-7455000
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 3521 Cranberry Knoll Rd, Valrico, FL, 33594, US
Principal Officer's Name Maggie Brown
Principal Officer's Address 3235 16th Ave South, St Petersburg, FL, 33712, US
Organization Name AGLOW INTERNATIONAL
EIN 23-7455000
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 3235 16th Ave South, Saint Petersburg, FL, 33712, US
Principal Officer's Name Maggie Brown
Principal Officer's Address 3235 16th Ave South, Saint Petersburg, FL, 33712, US
Organization Name AGLOW INTERNATIONAL
EIN 23-7455000
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 3235 16th Ave South, Saint Petersburg, FL, 33712, US
Principal Officer's Name Maggie Brown
Principal Officer's Address 3235 16th Ave South, Saint Petersburg, FL, 33712, US
Organization Name AGLOW INTERNATIONAL
EIN 23-7455000
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 4494 Pompano Drive SE, St Petersburg, FL, 33705, US
Principal Officer's Name Jessie Reeves
Principal Officer's Address 4494 Pompano Drive SE, St Petersburg, FL, 33705, US
Website URL Aglow.org
Organization Name AGLOW INTERNATIONAL
EIN 23-7455000
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 4494 Pompano Dr Se, St Petersburg, FL, 33705, US
Principal Officer's Name Jessie Reeves
Principal Officer's Address 4494 Pompano Dr Se, St Petersburg, FL, 33705, US
65-0362004 Corporation Unconditional Exemption 1462 MASENO DR, VENICE, FL, 34292-4634 1973-09
In Care of Name % MARY MARS
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 1101121 VENICE FL COMMUNITY LIGHTHO

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 65-0362004
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 1462 Maseno Dr, Venice, FL, 34292, US
Principal Officer's Name Jan Skapyak
Principal Officer's Address 1462 Maseno Dr, Venice, FL, 34292, US
Organization Name AGLOW INTERNATIONAL
EIN 65-0362004
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 1462 Maseno Dr, Venice, FL, 34292, US
Principal Officer's Name Jan F Skapyak
Principal Officer's Address 1462 Maseno Dr, Venice, FL, 34292, US
Organization Name AGLOW INTERNATIONAL
EIN 65-0362004
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 1462 Maseno Dr, Venice, FL, 34292, US
Principal Officer's Name Jan F Skapyak
Principal Officer's Address 1462 Maseno Dr, Venice, FL, 34292, US
Organization Name AGLOW INTERNATIONAL
EIN 65-0362004
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 1462 Maseno Dr, Venice, FL, 34292, US
Principal Officer's Name Jan F Skapyak
Principal Officer's Address 1462 Maseno Dr, Venice, FL, 34292, US
Organization Name AGLOW INTERNATIONAL
EIN 65-0362004
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 17374 Metcalf Ave, Pt Charlotte, FL, 33954, US
Principal Officer's Name Mary Mars
Principal Officer's Address 17374 Metcalf Ave, Pt Charlotte, FL, 33954, US
Organization Name AGLOW INTERNATIONAL
EIN 65-0362004
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 1161, Lehigh Acres, FL, 33970, US
Principal Officer's Address PO Box 1749, Edmonds, WA, 980201749, US
Website URL www.Aglow.org
Organization Name AGLOW INTERNATIONAL
EIN 65-0362004
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, 980201749, US
Principal Officer's Name Helen Gross
Principal Officer's Address 338 Delaware Rd, Lehigh Acres, FL, 33936, US
Website URL aglow.org
Organization Name AGLOW INTERNATIONAL
EIN 65-0362004
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 2221 Carpenter Ln, North Port, FL, 34286, US
Principal Officer's Name Crystal Dormer
Principal Officer's Address 2221 Carpenter Ln, North Port, FL, 34286, US
Organization Name AGLOW INTERNATIONAL
EIN 65-0362004
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 17374 Metcalf Ave, Port Charlotte, FL, 33954, US
Principal Officer's Name Mary Mars
Principal Officer's Address 17374 Metcalf Ave, Port Charlotte, FL, 33954, US
Organization Name AGLOW INTERNATIONAL
EIN 65-0362004
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 2371 Linton Lane, Port Charlotte, FL, 33952, US
Principal Officer's Name Juliet Payne
Principal Officer's Address 2371 Linton Lane, Port Charlotte, FL, 33952, US
Organization Name AGLOW INTERNATIONAL
EIN 65-0362004
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 2540 Englewood Rd, Englewood, FL, 34223, US
Principal Officer's Name Lucy Sembrat
Principal Officer's Address 4185 Cape Haze Dr, Placida, FL, 33946, US
Website URL DS101594@aol.com
Organization Name AGLOW INTERNATIONAL
EIN 65-0362004
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2715 Beach Road, Englewood, FL, 34223, US
Principal Officer's Name Barbara Ann Beddia
Principal Officer's Address 2715 Beach Road, Englewood, FL, 34223, US
Organization Name WOMENS AGLOW FELLOWSHIP OF VENICE
EIN 65-0362004
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 2715 Beach Rd, Englewood, FL, 34223, US
Principal Officer's Name Barbara Ann Beddia
Principal Officer's Address 2715 Beach Rd, Englewood, FL, 34223, US
26-3506031 Corporation Unconditional Exemption 8700 FRONT BEACH RD UNIT 5310, P C BEACH, FL, 32407-4283 1973-09
In Care of Name % ORIT HINES
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 PANAMA CITY FL COMMUNITY

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 26-3506031
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 4033 Oak Forest Dr, Panama City, FL, 32404, US
Principal Officer's Name Sherry A Anderson
Principal Officer's Address 4033 Oak Forst Dr, Panama City, FL, 32404, US
Organization Name AGLOW INTERNATIONAL
EIN 26-3506031
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 106 N Church Ave, Panama City, FL, 32401, US
Principal Officer's Name Dianne P Livingston
Principal Officer's Address 106 N Church Ave, Panama City, FL, 32401, US
Organization Name AGLOW INTERNATIONAL
EIN 26-3506031
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 106 N Church Ave, Panama City, FL, 32401, US
Principal Officer's Name Dianne P Livingston
Principal Officer's Address 106 N Church Ave, Panama City, FL, 32401, US
Organization Name AGLOW INTERNATIONAL
EIN 26-3506031
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 106 N Church Ave, Panama City, FL, 32401, US
Principal Officer's Name Dianne P Livingston
Principal Officer's Address 106 N Church Ave, Panama City, FL, 32401, US
Organization Name AGLOW INTERNATIONAL
EIN 26-3506031
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 106 N Church Ave, Panama City, FL, 32401, US
Principal Officer's Name Dianne P Livingston
Principal Officer's Address 106 N Church Ave, Panama City, FL, 32401, US
Organization Name AGLOW INTERNATIONAL
EIN 26-3506031
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 106 N Church Ave, Panama City, FL, 32401, US
Principal Officer's Name Dianne P Livingston
Principal Officer's Address 106 N Church Ave, Panama City, FL, 32401, US
Organization Name AGLOW INTERNATIONAL
EIN 26-3506031
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 106 N Church Ave, Panama City, FL, 32401, US
Principal Officer's Name Dianne P Livingston
Principal Officer's Address 106 N Church Ave, Panama City, FL, 32401, US
Organization Name AGLOW INTERNATIONAL
EIN 26-3506031
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 106 N CHURCH AVE, PANAMA CITY, FL, 32401, US
Principal Officer's Name DIANNE LIVINGSTON
Principal Officer's Address 106 N CHURCH AVE, PANAMA CITY, FL, 32401, US
Organization Name AGLOW INTERNATIONAL
EIN 26-3506031
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 5, Lynn Haven, FL, 32444, US
Principal Officer's Name Orit Nof
Principal Officer's Address PO Box 5, Lynn Haven, FL, 32444, US
Website URL aglow.org
Organization Name AGLOW INTERNATIONAL
EIN 26-3506031
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 514 Matthew Street, Niceville, FL, 32578, US
Principal Officer's Name Orit Nof Young
Principal Officer's Address PO Box 5, Lynn Haven, FL, 32444, US
Website URL http://aglow.org/
Organization Name AGLOW INTERNATIONAL
EIN 26-3506031
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 514 Matthew Street, Niceville, FL, 32578, US
Principal Officer's Name Sherry Anderson
Principal Officer's Address PO Box 1405, Lynn Haven, FL, 32444, US
Organization Name AGLOW INTERNATIONAL
EIN 26-3506031
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 P O Box 1405, Lynn Haven, FL, 32444, US
Principal Officer's Name Sherry Anderson
Principal Officer's Address P O Box 1405, Lynn Haven, FL, 32444, US
Organization Name AGLOW INTERNATIONAL
EIN 26-3506031
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 P O Box 1405, Lynn Haven, FL, 32444, US
Principal Officer's Name Sherry Anderson
Principal Officer's Address PO Box 1405, Lynn Haven, FL, 32444, US
Organization Name AGLOW INTERNATIONAL
EIN 26-3506031
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 P O Box 1405, Lynn Haven, FL, 32444, US
Principal Officer's Name Sherry Anderson
Principal Officer's Address P O Box 1405, Lynn Haven, FL, 32444, US
26-3758494 Corporation Unconditional Exemption 34943 SONW ERGRET AVE, ZEPHYRHILLS, FL, 33541-0000 1973-09
In Care of Name % CHRISTINE K CAIN
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 TAMPA FL NEIGH LIGHTHOUSE

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 26-3758494
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 34943 Sonw Ergret Ave, Zephyrhills, FL, 33541, US
Principal Officer's Name Christine K Cain
Principal Officer's Address 34943 Snow Egret Ave, Zephyrhills, FL, 33541, US
Organization Name AGLOW INTERNATIONAL
EIN 26-3758494
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 34943 Snow Egret Ave, Zephyrhills, FL, 33541, US
Principal Officer's Name Christine K Cain
Principal Officer's Address 34943 Snow Egret Ave, Zephyrhills, FL, 33541, US
Organization Name AGLOW INTERNATIONAL
EIN 26-3758494
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 34943 Snow Egret Ave, Zephryhills, FL, 33541, US
Principal Officer's Name Christine K Cain
Principal Officer's Address 34943 Snow Egret Ave, Zephryhills, FL, 33541, US
Organization Name AGLOW INTERNATIONAL
EIN 26-3758494
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 34943 Snow Egret Ave, Zephryhills, FL, 33541, US
Principal Officer's Name Christine K Cain
Principal Officer's Address 34943 Snow Egret Ave, Zephryhills, FL, 33541, US
Organization Name AGLOW INTERNATIONAL
EIN 26-3758494
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 34943 Snow Egret Ave, Zephryhills, FL, 33541, US
Principal Officer's Name Christine K Cain
Principal Officer's Address 34943 Snow Egret Ave, Zephryhills, FL, 33541, US
Organization Name AGLOW INTERNATIONAL
EIN 26-3758494
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 34943 Snow Egret Ave, Zephryhills, FL, 33541, US
Principal Officer's Name Christine K Cain
Principal Officer's Address 34943 Snow Egret Ave, Zephryhills, FL, 33541, US
Organization Name AGLOW INTERNATIONAL
EIN 26-3758494
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 7808 Dana Michelle Pl Apt 304, Tampa, FL, 33610, US
Principal Officer's Name Gloria I Chiles
Principal Officer's Address 7808 Dana Michelle Pl Apt 304, Tampa, FL, 33610, US
Organization Name AGLOW INTERNATIONAL
EIN 26-3758494
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 7808 DANA MICHELLE PL APT 304, TAMPA, FL, 33610, US
Principal Officer's Name GLORIA I CHILES
Principal Officer's Address 7808 DANA MICHELLE PL ATP 304, TAMPA, FL, 33610, US
Organization Name AGLOW INTERNATIONAL
EIN 26-3758494
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 3521 Cranberry Knoll Rd, Valrico, FL, 33594, US
Principal Officer's Name Patty Sodmont
Principal Officer's Address 728 E Lumsden Rd, Brandon, FL, 33511, US
Organization Name AGLOW INTERNATIONAL
EIN 26-3758494
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 11509 Misty Isle Lane, Riverview, FL, 33579, US
Principal Officer's Name Patty Sodmont
Principal Officer's Address 11509 Misty Isle Lane, Riverview, FL, 33579, US
Organization Name AGLOW INTERNATIONAL
EIN 26-3758494
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 11509 Misty Asle Lane, Riverview, FL, 33569, US
Principal Officer's Name Patty Sodmont
Principal Officer's Address 11509 Misty Asle Lane, Riverview, FL, 33569, US
Organization Name AGLOW INTERNATIONAL
EIN 26-3758494
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 11509 Misty Asle Lane, Riverview, FL, 33569, US
Principal Officer's Name Patty Sodmont
Principal Officer's Address 11509 Misty Asle Lane, Riverview, FL, 33569, US
Website URL Aglow.org
Organization Name AGLOW INTERNATIONAL
EIN 26-3758494
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 9803 Carr Rd, Riverview, FL, 33569, US
Principal Officer's Name Patricia Sodmont
Principal Officer's Address 9803 Carr Rd, Riverview, FL, 33569, US
47-4541353 Corporation Unconditional Exemption 9062 SW 20TH PL, MIRAMAR, FL, 33025-4736 1973-09
In Care of Name % SUSAN WILSON
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 20151065 SUNRISE FL COMMUNITY LGHTH

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 47-4541353
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 9062 SW 20th Pl, Miramar, FL, 33025, US
Principal Officer's Name Lorraine Talamini
Principal Officer's Address 9062 SW 20th Pl, Miramar, FL, 33025, US
Organization Name AGLOW INTERNATIONAL
EIN 47-4541353
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 9062 SW 20th Pl, Miramar, FL, 33025, US
Principal Officer's Name Lorraine Talamini
Principal Officer's Address 9062 SW 20th Pl, Miramar, FL, 33025, US
Organization Name AGLOW INTERNATIONAL
EIN 47-4541353
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 9062 SW 20th Pl, Miramar, FL, 33025, US
Principal Officer's Name Lorraine Talamini
Principal Officer's Address 9062 SW 20th Pl, Miramar, FL, 33025, US
Organization Name AGLOW INTERNATIONAL
EIN 47-4541353
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 9062 SW 20th Pl, Miramar, FL, 33025, US
Principal Officer's Name Lorraine Talamini
Principal Officer's Address 9062 SW 20th Pl, Miramar, FL, 33025, US
Organization Name AGLOW INTERNATIONAL
EIN 47-4541353
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 227 SW 159th Way, Sunrise, FL, 33326, US
Principal Officer's Name Susan Wilson
Principal Officer's Address 227 SW 159th Way, Sunrise, FL, 33326, US
26-4310680 Corporation Unconditional Exemption 23418 VANDERAMA LN, SORRENTO, FL, 32776-0000 1973-09
In Care of Name % DEBORAH WINDERWEEDLE
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 2009334 WINTER PARK FL COMMUNITY

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 26-4310680
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 2815 Ambergate Rd, Winter Park, FL, 32792, US
Principal Officer's Name Rebecca A Bates
Principal Officer's Address 2815 Ambergate Rd, Winter Park, FL, 32792, US
Organization Name AGLOW INTERNATIONAL
EIN 26-4310680
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 2815 Ambergate Rd, Winter Partk, FL, 32792, US
Principal Officer's Name Rebecca A Bates
Principal Officer's Address 2815 Ambergate Rd, Winter Park, FL, 32792, US
Organization Name AGLOW INTERNATIONAL
EIN 26-4310680
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 127 W Fairbanks Ave Num 170, Winter Park, FL, 32789, US
Principal Officer's Name Lisa Perry
Principal Officer's Address 127 W Fairbanks Ave Num 170, Winter Park, FL, 32789, US
Organization Name AGLOW INTERNATIONAL
EIN 26-4310680
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 7876 Broken Arrow Trl, Winter Park, FL, 32792, US
Principal Officer's Name Joanne E DeMola
Principal Officer's Address 7876 Broken Arrow Trl, Winter Park, FL, 32792, US
Organization Name AGLOW INTERNATIONAL
EIN 26-4310680
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 7876 Broken Arrow Trl, Winter Park, FL, 32792, US
Principal Officer's Name Joanne E DeMola
Principal Officer's Address 7876 Broken Arrow Trl, Winter Park, FL, 32792, US
Organization Name AGLOW INTERNATIONAL
EIN 26-4310680
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 7876 Broken Arrow Trl, Winter Park, FL, 32792, US
Principal Officer's Name Joanne E DeMola
Principal Officer's Address 7876 Broken Arrow Trl, Winter Park, FL, 32792, US
Organization Name AGLOW INTERNATIONAL
EIN 26-4310680
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 7876 Broke Arrow Trl, Winter Park, FL, 32792, US
Principal Officer's Name Joanne E DeMola
Principal Officer's Address 7876 Broken Arrow Trl, Winter Park, FL, 32792, US
Organization Name AGLOW INTERNATIONAL
EIN 26-4310680
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 7876 BROKEN ARROW TRL, WINTER PARK, FL, 32792, US
Principal Officer's Name JOANNE E DEMOLA
Principal Officer's Address 7876 BROKEN ARROW TRL, WINTER PARK, FL, 32792, US
Organization Name AGLOW INTERNATIONAL
EIN 26-4310680
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 7876 Broken Arrow Trl, Winter Park, FL, 32792, US
Principal Officer's Name Joanna Demola
Principal Officer's Address 7876 Broken Arrow Trl, Winter Park, FL, 32792, US
Organization Name AGLOW INTERNATIONAL
EIN 26-4310680
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 670 Barcelona Ct, Satellite Beach, FL, 32937, US
Principal Officer's Name Joanne DeMola
Principal Officer's Address 670 Barcelona Ct, Satellite Beach, FL, 32937, US
Organization Name AGLOW INTERNATIONAL
EIN 26-4310680
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 7876 Broken Arrow Trail, Winter Park, FL, 32792, US
Principal Officer's Name Joanne Demola
Principal Officer's Address 7876 Broken Arrow Trail, Winter Park, FL, 32792, US
Organization Name AGLOW INTERNATIONAL
EIN 26-4310680
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 7876Broken Arrow Trail, Winter Park, FL, 32792, US
Principal Officer's Name Joanna Demola
Principal Officer's Address 7876 Broken Arrow Trail, Winter Park, FL, 32792, US
Organization Name AGLOW INTERNATIONAL
EIN 26-4310680
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 7876 Broken Arrow Trail, Winter Park, FL, 32792, US
Principal Officer's Name Joanna DeMola
Principal Officer's Address 7876 Broken Arrow Trail, Winter Park, FL, 32792, US
Organization Name AGLOW INTERNATIONAL
EIN 26-4310680
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 7876 Broken Arrow Trail, Winter Park, FL, 32792, US
Principal Officer's Name Joanna DeMola
Principal Officer's Address 7876 Broken Arrow Trail, Winter Park, FL, 32792, US
51-0175478 Corporation Unconditional Exemption 1207 16TH AVE W, BRADENTON, FL, 34205-7260 1973-09
In Care of Name % WENDE A THOMPSON
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 1101014 BRADENTON FL DAY COMMUNITY

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 51-0175478
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 1207 16th Ave W, Bradenton, FL, 34205, US
Principal Officer's Name Wende A Thompson
Principal Officer's Address 1207 16th Ave W, Bradenton, FL, 33420, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0175478
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 1207 16th Ave W, Bradenton, FL, 34205, US
Principal Officer's Name Wende A Thompson
Principal Officer's Address 1207 16th Ave W, Bradenton, FL, 34205, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0175478
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 1207 16th Ave W, Bradenton, FL, 34205, US
Principal Officer's Name Wende A Thompson
Principal Officer's Address 1207 16th Ave W, Bradenton, FL, 34205, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0175478
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 1207 16th Ave W, Bradenton, FL, 34205, US
Principal Officer's Name Wende A Thompson
Principal Officer's Address 1207 16th Ave W, Bradenton, FL, 34205, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0175478
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 1207 16th Ave W, Bradenton, FL, 34205, US
Principal Officer's Name Wende A Thompson
Principal Officer's Address 1207 16th Ave W, Bradenton, FL, 34205, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0175478
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 1207 16th Ave W, Bradenton, FL, 34205, US
Principal Officer's Name Wende A Thompson
Principal Officer's Address 1207 16th Ave W, Bradenton, FL, 34205, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0175478
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 1207 16th Ave W, Bradenton, FL, 34205, US
Principal Officer's Name Wende Anne Thompson
Principal Officer's Address 1207 16th Ave W, Bradenton, FL, 34205, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0175478
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 1207 16th Ave W, Bradenton, FL, 34205, US
Principal Officer's Name Wende Thompson
Principal Officer's Address 1207 16th Ave W, Bradenton, FL, 34205, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0175478
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 1161, Lehigh Acres, FL, 33970, US
Principal Officer's Address PO Box 1749, Edmonds, WA, 980201749, US
Website URL www.Agow.org
Organization Name AGLOW INTERNATIONAL
EIN 51-0175478
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, 980201749, US
Principal Officer's Name Wende Thompson
Principal Officer's Address 1207 16th Avenue W, Bradenton, FL, 34205, US
Website URL aglow.org
Organization Name AGLOW INTERNATIONAL
EIN 51-0175478
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 1207 16th Avenue W, Bradenton, FL, 34205, US
Principal Officer's Name Wende Thompson
Principal Officer's Address 1207 16th Avenue W, Bradenton, FL, 34205, US
Website URL glorycloudmin@gmail.com
Organization Name AGLOW INTERNATIONAL
EIN 51-0175478
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 1207 16th Avenue West, Bradenton, FL, 34205, US
Principal Officer's Name Wende Thompson
Principal Officer's Address 1207 16th Avenue West, Bradenton, FL, 34205, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0175478
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 1207 16th Avenue W, Bradenton, FL, 34205, US
Principal Officer's Name Wend Thompson
Principal Officer's Address 1207 16th Avenue W, Bradenton, FL, 34205, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0175478
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 3704 36th ave Dr W, Bradenton, FL, 34205, US
Principal Officer's Name Wende Thompson
Principal Officer's Address 1207 16th Ave W, Bradenton, FL, 34205, US
Website URL glorycloudmin@gmail.com
Organization Name AGLOW INTERNATIONAL
EIN 51-0175478
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1207 16th Avenue W, Bradenton, FL, 34205, US
Principal Officer's Name Wendy Thompson
Principal Officer's Address 1207 16th Avenue W, Bradenton, FL, 34205, US
Organization Name WOMENS AGLOW FELLOWSHIP
EIN 51-0175478
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 1207 16th Avenue West, Bradenton, FL, 34205, US
Principal Officer's Name Wende Thompson
Principal Officer's Address 1207 16th Avenue West, Bradenton, FL, 34205, US
Website URL www.Aglow.org
51-0223612 Corporation Unconditional Exemption 2441 OUTRIGGER LN, NAPLES, FL, 34104-6906 1973-09
In Care of Name % SUSANNE INGRAM
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 1102003 FLORIDA-SOUTHWEST AREA TEAM

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 51-0223612
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 2441 Outrigger Ln, Naples, FL, 34104, US
Principal Officer's Name Susanne Ingram
Principal Officer's Address 2441 Outrigger Ln, Naples, FL, 34104, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0223612
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 2441 Outrigger Ln, Naples, FL, 34104, US
Principal Officer's Name Susanne Ingram
Principal Officer's Address 2441 Outrigger Ln, Naples, FL, 34104, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0223612
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 2441 Outrigger Ln, Naples, FL, 34104, US
Principal Officer's Name Susanne Ingram
Principal Officer's Address 2441 Outrigger Ln, Naples, FL, 34104, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0223612
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 2441 Outrigger Ln, Naples, FL, 34104, US
Principal Officer's Name Susanne Ingram
Principal Officer's Address 2441 Outrigger Ln, Naples, FL, 34104, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0223612
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 2441 Outrigger Ln, Naples, FL, 34104, US
Principal Officer's Name Susanne Ingram
Principal Officer's Address 2441 Outrigger Ln, Naples, FL, 34104, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0223612
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 2441 Outrigger Ln, Naples, FL, 34104, US
Principal Officer's Name Susanne Ingram
Principal Officer's Address 2441 Outrigger Ln, Naples, FL, 34104, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0223612
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 2441 Outrigger Ln, Naples, FL, 34104, US
Principal Officer's Name Susanne Ingram
Principal Officer's Address 2441 Outrigger Ln, Naples, FL, 34104, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0223612
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 2441 Outrigger Ln, Naples, FL, 34104, US
Principal Officer's Name Suanne Ingram
Principal Officer's Address 2441 Outrigger Ln, Naples, FL, 34104, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0223612
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 2441 Outrigger Ln, Naples, FL, 341046906, US
Principal Officer's Name Susanne Ingram
Principal Officer's Address 2441 Outrigger Ln, Naples, FL, 341046906, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0223612
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, 980201749, US
Principal Officer's Name Lola Glenney
Principal Officer's Address 1600 1st Ave W 304A, Bradenton, FL, 34205, US
Website URL aglow.org
Organization Name AGLOW INTERNATIONAL
EIN 51-0223612
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 152 3rd Ave S STE 10, Edmonds, WA, 980203596, US
Principal Officer's Name Aglow International
Principal Officer's Address 152 3rd Ave S Ste103, Edmonds, WA, 980203596, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0223612
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 3344 Emerald Lane, North Port, FL, 34286, US
Principal Officer's Name Bernadean Porter
Principal Officer's Address 3344 Emerald Lane, North Port, FL, 34286, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0223612
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 3344 Emerald Lane, North Port, FL, 34286, US
Principal Officer's Name Linda Johnston
Principal Officer's Address 1364 Cordova Ave, Fort Myers, FL, 33901, US
Website URL bernporter@yahoo.com
Organization Name AGLOW INTERNATIONAL
EIN 51-0223612
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1364 Cordova Ave, Fort Myers, FL, 33901, US
Principal Officer's Name Linda Johnston
Principal Officer's Address 1364 Cordova Ave, Fort Myers, FL, 33901, US
Organization Name WOMENS AGLOW FELLOWSHIP
EIN 51-0223612
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 1364 Cordova Ave, Fort Myers, FL, 33901, US
Principal Officer's Name Linda Johnston
Principal Officer's Address 1364 Cordova Avenue, Fort Myers, FL, 33901, US
Website URL www.aglow.org
51-0190567 Corporation Unconditional Exemption 512 TRENTON ST, FT WALTON BCH, FL, 32547-2653 1973-09
In Care of Name % ROBIN WILLIAMSON
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 1101017 FORT WALTON BEACH FL COMMUN

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 51-0190567
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 512 Trenton St, Fort Walton Beach, FL, 32547, US
Principal Officer's Name Robin L Williamson
Principal Officer's Address 512 Trenton St, Fort Walton Beach, FL, 32547, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0190567
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 512 Trenton St, Fort Walton Beach, FL, 32547, US
Principal Officer's Name Robin L Williams
Principal Officer's Address 512 Trenton St, Fort Walton Beach, FL, 32547, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0190567
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 512 Trenton St, Fort Walton Beach, FL, 32547, US
Principal Officer's Name Robin L Williamson
Principal Officer's Address 512 Trenton St, Fort Walton Beach, FL, 32547, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0190567
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 512 Trenton St, Fort Walton Beach, FL, 32547, US
Principal Officer's Name Robin L Williamson
Principal Officer's Address 512 Trenton St, Fort Walton Beach, FL, 32547, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0190567
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 512 Trenton St, Ft Walton Beach, FL, 32547, US
Principal Officer's Name Robin L Williamson
Principal Officer's Address 512 Trenton St, Ft Walton Beach, FL, 32547, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0190567
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 512 Trenton St, Ft Walton Beach, FL, 32547, US
Principal Officer's Name Robin L Williamson
Principal Officer's Address 512 Trenton St, Ft Walton Beach, FL, 32547, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0190567
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 512 Trenton St, Ft Walton Beach, FL, 32547, US
Principal Officer's Name Robin L Williamson
Principal Officer's Address 512 Trenton St, Ft Walton Beach, FL, 32547, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0190567
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 512 Trenton St, Fort Walton Beach, FL, 32547, US
Principal Officer's Name Robin Williamson
Principal Officer's Address 512 Trenton St, Fort Walton Beach, FL, 32547, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0190567
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 512 Trenton Street, Ft Walton Beach, FL, 32547, US
Principal Officer's Name Robin Williaimson
Principal Officer's Address 512 Trenton Street, Ft Walton Beach, FL, 32547, US
Website URL aglow.org
Organization Name AGLOW INTERNATIONAL
EIN 51-0190567
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 514 Matthew Street, Niceville, FL, 32578, US
Principal Officer's Name Robin Williamson
Principal Officer's Address 512 Trenton St, Fort Walton Beach, FL, 32547, US
Website URL http://aglow.org/
Organization Name AGLOW INTERNATIONAL
EIN 51-0190567
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 514 Matthew Street, Niceville, FL, 32578, US
Principal Officer's Name Barbara Williams
Principal Officer's Address 403 Seville Circle, Niceville, FL, 32578, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0190567
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 514 Matthew St, Niceville, FL, 32578, US
Principal Officer's Name Debra Kearney
Principal Officer's Address 514 Matthew St, Niceville, FL, 32578, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0190567
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 431 Limerick Ln, Pensacola, FL, 32578, US
Principal Officer's Name Barbara Williams
Principal Officer's Address 403 Seville Cr, Niceville, FL, 32578, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0190567
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 431 Limerick Lane, Pensacola, FL, 32514, US
Principal Officer's Name Barbara Williams
Principal Officer's Address 403 Seville Circle, Niceville, FL, 32578, US
51-0204750 Corporation Unconditional Exemption 5427 SE RAILWAY AVE, STUART, FL, 34997-8491 1973-09
In Care of Name % KATHY GEDAMKE
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 1101022 STUART FL COMMUNITY LIGHTHO

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 51-0204750
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 5427 SE Railway Ave, Stuarts Draft, FL, 34997, US
Principal Officer's Name Kathryn M Gedamke
Principal Officer's Address 5427 SE Railway Ave, Stuart, FL, 34997, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0204750
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 11090 SE Federal Hwy Lot 111, Hobe Sound, FL, 33455, US
Principal Officer's Name Mary V Williams
Principal Officer's Address 11090 SE Federal Hwy Lot 111, Hobe Sound, FL, 33455, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0204750
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 11090 SE Federal Hwy Lot 111, Hobe Sound, FL, 33455, US
Principal Officer's Name Mary V Williams
Principal Officer's Address 11090 SE Federal Hwy Lot 111, Hobe Sound, FL, 33455, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0204750
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 4414 SE Heartwood Trl, Stuart, FL, 34997, US
Principal Officer's Name Peggy J Suglia
Principal Officer's Address 4414 SE Heartwood Trl, Stuart, FL, 34997, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0204750
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 4414 SE Heartwood Trl, Stuart, FL, 34997, US
Principal Officer's Name Peggy J Suglia
Principal Officer's Address 4414 SE Heartwood Trl, Stuart, FL, 34997, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0204750
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 4414 SW Heartwood Trl, Stuart, FL, 34997, US
Principal Officer's Name Peggy J Suglia
Principal Officer's Address 4414 SW Heartwood Trl, Stuart, FL, 34997, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0204750
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 3821 SE Canvas Back Pl, Stuart, FL, 34997, US
Principal Officer's Name Christine F Storino
Principal Officer's Address 3821 SE Canvas Back Pl, Stuart, FL, 34997, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0204750
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 3821 SE Canvas Back Pl, Stuart, FL, 34997, US
Principal Officer's Name Christine Storino
Principal Officer's Address 3821 SE Canvas Back Pl, Stuart, FL, 34997, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0204750
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 415 NW North River Dr, Stuart, FL, 34994, US
Principal Officer's Name Kate Farrell
Principal Officer's Address 415 NW North River Dr, Stuart, FL, 34994, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0204750
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 8616 SW Westwood Ln, Stuart, FL, 34997, US
Principal Officer's Name Susan Chafin
Principal Officer's Address 8616 SW Westwood Ln, Stuatr, FL, 34997, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0204750
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 5427 SE Railway Avenue, Stuart, FL, 34997, US
Principal Officer's Name Stuart FL Community Lighthouse
Principal Officer's Address 5427 SE Railway Avenue, Stuart, FL, 34997, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0204750
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 1630 SW Waterfall Blvd, Palm City, FL, 34990, US
Principal Officer's Name Kay Baldini
Principal Officer's Address 1630 SW Waterfall Blvd, Palm City, FL, 34990, US
Website URL http://aglow.org/
Organization Name AGLOW INTERNATIONAL
EIN 51-0204750
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 1630 SW Waterfall Bl, Palm City, FL, 34990, US
Principal Officer's Name Kay Baldini
Principal Officer's Address 1630 SW Waterfall Bl, Palm City, FL, 34990, US
Website URL aglow.org
51-0223581 Corporation Unconditional Exemption 2701 LENCH PL, SARASOTA, FL, 34235-8039 1973-09
In Care of Name % GAIL STODDARD
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 1101032 SARASOTA FL COMMUNITY LIGHT

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 51-0223581
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 2701 Lench Pl, Sarasota, FL, 34235, US
Principal Officer's Name Gail E Stoddard
Principal Officer's Address 2701 Lench Pl, Sarasota, FL, 34235, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0223581
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 2701 Lench Pl, Sarasota, FL, 34235, US
Principal Officer's Name Gail E Stoddard
Principal Officer's Address 2701 Lench Pl, Sarasota, FL, 34235, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0223581
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 2701 Lench Pl, Sarasota, FL, 34235, US
Principal Officer's Name Gail E Stoddard
Principal Officer's Address 2701 Lench Pl, Sarasota, FL, 34235, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0223581
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 2701 Lench Pl, Sarasota, FL, 34235, US
Principal Officer's Name Gail E Stoddard
Principal Officer's Address 2701 Lench Pl, Sarasota, FL, 34235, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0223581
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 2701 Lench Pl, Sarasota, FL, 34235, US
Principal Officer's Name Gail E Stoddard
Principal Officer's Address 2701 Lench Pl, Sarasota, FL, 34235, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0223581
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 2701 Lench Pl, Sarasota, FL, 34235, US
Principal Officer's Name Gail E Stoddard
Principal Officer's Address 2701 Lench Pl, Sarasota, FL, 34235, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0223581
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 2701 Lench Pl, Sarasota, FL, 34235, US
Principal Officer's Name Gail E Stoddard
Principal Officer's Address 2701 Lench Pl, Sarasota, FL, 34235, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0223581
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 204 65th St NE, Bradenton, FL, 34208, US
Principal Officer's Name Jeannie Humphrey
Principal Officer's Address 204 65th St NE, Bradenton, FL, 34208, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0223581
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 1161, Lehigh Acres, FL, 33970, US
Principal Officer's Address PO Box 1749, Edmonds, WA, 980201749, US
Website URL www.Aglow.org
Organization Name AGLOW INTERNATIONAL
EIN 51-0223581
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, 980201749, US
Principal Officer's Name Jeannie Humphrey
Principal Officer's Address 204 65 Street NE, Bradenton, FL, 34208, US
Website URL aglow.org
Organization Name AGLOW INTERNATIONAL
EIN 51-0223581
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 2103 Ivy Place, Sarasota, FL, 34235, US
Principal Officer's Name Sharon Donaldson
Principal Officer's Address 2103 Ivy Place, Sarasota, FL, 34235, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0223581
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 2103 Ivy Place, Sarasota, FL, 34235, US
Principal Officer's Name Sharon Donaldson
Principal Officer's Address 2103 Ivy Place, Sarasota, FL, 34235, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0223581
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 2103 Ivy Place, Sarasota, FL, 34235, US
Principal Officer's Name Sharon Donaldson
Principal Officer's Address 2103 Ivy Place, Sarasota, FL, 34235, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0223581
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 2701 Lench Place, Sarasota, FL, 34235, US
Principal Officer's Name Murielle Wallace
Principal Officer's Address 4715 Mink Road, Sarasota, FL, 34235, US
Website URL mwaglow@yahoo.com
Organization Name AGLOW INTERNATIONAL
EIN 51-0223581
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4715 Mink Road, Sarasota, FL, 34235, US
Principal Officer's Name Murielle Wallace
Principal Officer's Address 4715 Mink Road, Sarasota, FL, 34235, US
Organization Name WOMENS AGLOW FELLOWSHIP
EIN 51-0223581
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 4715 Mink Road, Sarasota, FL, 34235, US
Principal Officer's Name Murielle Wallace
Principal Officer's Address 4715 Mink Rd, Sarasota, FL, 34235, US
82-1242347 Corporation Unconditional Exemption 1342 BUFFING CIR SE, PALM BAY, FL, 32909-6523 1973-09
In Care of Name % REBECCA CAYFORD
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 2017735 MELBOURNE FL LIGHTHOUSE

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 82-1242347
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 1342 Buffing Cir SE, Palm Bay, FL, 32909, US
Principal Officer's Name Rebecca Cayford
Principal Officer's Address 1342 Buffing Cir SE, Palm Bay, FL, 32909, US
Organization Name AGLOW INTERNATIONAL
EIN 82-1242347
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 1342 Buffing Circle SE, Palm Bay, FL, 32909, US
Principal Officer's Name Rebecca Cayford
Principal Officer's Address 1342 Buffing Circle SE, Palm Bay, FL, 32909, US
Organization Name AGLOW INTERNATIONAL
EIN 82-1242347
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 1342 Buffing Circle SE, Palm Bay, FL, 32909, US
Principal Officer's Name Rebecca Cayford
Principal Officer's Address 1342 Buffing Circle SE, Palm Bay, FL, 32909, US
Organization Name AGLOW INTERNATIONAL
EIN 82-1242347
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 1687 Vista Lake Cir, Melbourne, FL, 32904, US
Principal Officer's Name Yvonne Fontenot
Principal Officer's Address 1687 Vista Lake Cir, Melbourne, FL, 32904, US
Organization Name AGLOW INTERNATIONAL
EIN 82-1242347
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 1687 Vista Lake Cir, Melbourne, FL, 32904, US
Principal Officer's Name Yvonne Fontenot
Principal Officer's Address 1687 Vista Lake Cir, Melbourne, FL, 32904, US
Organization Name AGLOW INTERNATIONAL
EIN 82-1242347
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 1687 Vista Lake Cir, Melbourne, FL, 32904, US
Principal Officer's Name Yvonne Fontenot
Principal Officer's Address 1687 Vista Lake Cir, Melbourne, FL, 32904, US
Organization Name AGLOW INTERNATIONAL
EIN 82-1242347
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 1687 Vista Lake Cir, Melbourne, FL, 32904, US
Principal Officer's Name Janice R Fredrick
Principal Officer's Address 1687 Vista Lake Cir, Melbourne, FL, 32904, US
51-0225661 Corporation Unconditional Exemption 2441 OUTRIGGER LN, NAPLES, FL, 34104-6906 1973-09
In Care of Name % SUSANNE INGRAM
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 1101034 PUNTA GORDA FL COMMUNITY

Form 990-N (e-Postcard)

Organization Name AGLOW INTERNATIONAL
EIN 51-0225661
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 2441 Outrigger Ln, Naples, FL, 34104, US
Principal Officer's Name Susanne Ingram
Principal Officer's Address 2441 Outrigger Ln, Naples, FL, 34104, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0225661
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 2441 Outrigger Ln, Naples, FL, 34104, US
Principal Officer's Name Susanne Ingram
Principal Officer's Address 2441 Outrigger Ln, Naples, FL, 34104, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0225661
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 2441 Outrigger Ln, Naples, FL, 34104, US
Principal Officer's Name Susanne Ingram
Principal Officer's Address 2441 Outrigger Ln, Naples, FL, 34104, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0225661
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 25333 Sandhill Blvd Apt D1, Punta Gorda, FL, 33983, US
Principal Officer's Name Patricia Waite
Principal Officer's Address 25333 Sandhill Blvd Apt D1, Punta Gorda, FL, 33983, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0225661
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 25333 Sandhill Blvd Apt D1, Punta Gorda, FL, 33983, US
Principal Officer's Name Patricia Waite
Principal Officer's Address 25333 Sandhill Blvd Apt D1, Punta Gorda, FL, 33983, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0225661
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 25333 Sandhill Blvd Apt D1, Punta Gorda, FL, 33983, US
Principal Officer's Name Patricia Waite
Principal Officer's Address 25333 Sandhill Blvd Apt D1, Punta Gorda, FL, 33983, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0225661
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 25333 Sandhill Blvd Apt D1, Punta Gorda, FL, 33983, US
Principal Officer's Name Patricia Waite
Principal Officer's Address 25333 Sandhill Blvd Apt D1, Punta Gorda, FL, 33983, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0225661
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 21012 Delake Ave, Pt Charlotte, FL, 33954, US
Principal Officer's Name Patricia Waite
Principal Officer's Address 21012 Delake Ave, Pt Charlotte, FL, 33954, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0225661
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 1161, Lehigh Acres, FL, 33970, US
Principal Officer's Address PO Box 1749, Edmonds, WA, 980201749, US
Website URL www.Aglow.org
Organization Name AGLOW INTERNATIONAL
EIN 51-0225661
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, 980201749, US
Principal Officer's Name Patricia Waite
Principal Officer's Address 21012 DeLake Ave, Port Charlotte, FL, 33954, US
Website URL aglow.org
Organization Name AGLOW INTERNATIONAL
EIN 51-0225661
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 21012 DeLake Avenue, Port Charlotte, FL, 33954, US
Principal Officer's Name Patricia Waite
Principal Officer's Address 21012 DeLake Avenue, Port Charlotte, FL, 33954, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0225661
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 21012 DeLake Ave, Port Charlotte, FL, 33954, US
Principal Officer's Name Patricia Waite
Principal Officer's Address 21012 DeLake Ave, Port Charlotte, FL, 33954, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0225661
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 2321 Sofia Lane, Punta Gorda, FL, 33983, US
Principal Officer's Name Pattie Smink
Principal Officer's Address 2321 Sofia Lane, Punta Gorda, FL, 33983, US
Organization Name AGLOW INTERNATIONAL
EIN 51-0225661
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 3344 Emerald Lane, North Port, FL, 34286, US
Principal Officer's Name Pattie Smink
Principal Officer's Address 2321 Sofia Lane, Punta Gorda, FL, 33983, US
Website URL bernporter@yahoo.com
Organization Name AGLOW INTERNATIONAL
EIN 51-0225661
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2321 Sofia Lane, Punta Gorda, FL, 33983, US
Principal Officer's Name Pattie Smink
Principal Officer's Address 2321 Sofia Lane, Punta Gorda, FL, 33983, US
Organization Name WOMENS AGLOW FELLOWSHIP
EIN 51-0225661
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 3344 Emerald Lane, North Port, FL, 34286, US
Principal Officer's Name Bernadean Porter
Principal Officer's Address 3344 Emerald Lane, North Port, FL, 34286, US
99-4028606 Corporation Unconditional Exemption 1743 S PINELLAS AVE, TARPON SPGS, FL, 34689-1945 1973-09
In Care of Name % RAMONA R JENKINS
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Religious Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name TARPON SPRINGS FL LIGHTHOUSE AGLOW

Date of last update: 02 Apr 2025

Sources: Florida Department of State