Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

AGLOW INTERNATIONAL, INCORPORATED

Filing Information
P20435 23-7275330 08/10/1988 WA ACTIVE NAME CHANGE AMENDMENT 04/09/1996 NONE
Principal Address
123 - 2ND AVE. SO.
STE 100
EDMONDS, WA 98020

Changed: 01/12/2005
Mailing Address
P.O. BOX 1749
EDMONDS, WA 98020-1749

Changed: 02/13/1997
Registered Agent Name & Address ALPIZAR, REBECCA
670 BARCELONA CT
SATELLITE BEACH, FL 32937

Name Changed: 02/21/2017

Address Changed: 02/21/2017
Officer/Director Detail Name & Address

Title PD

HANSEN HOYT, JANE
13813 65th Ave W #5
EDMONDS, WA 98026

Title S

Jones, Linda
620 112th St SE
#196
Everett, WA 98208

Title T

ROGERS, KAY
14603 40TH AVE. WEST
LYNNWOOD, WA 98037

Title D

FLEMING, GLENDA
2110 BELAIR ST.
PASCAGOULA, MS 39567

Title D

MODER, DIANE
2717 PHILADELPHIA AVE
PITTSBURGH, PA 15216

Title Director

McVeigh, Evanne
38 Imeary St
South Shields NE34 4EG GB

Title Director

Mbuzi, Elizabeth
PO Box 30080
Lusaka ZM

Title Director

Swan, Edda
Lyngprydi 6
Gardabaer 210 IS

Title Director

Allen, Rick
PO Box 1749
Edmonds, WA 98020

Title Director

Tsoi, Alice
9 15th St
Hong Lok Yuen, Tai Po NT HK

Annual Reports
Report YearFiled Date
2022 04/18/2022
2023 04/20/2023
2024 04/19/2024

Document Images
04/19/2024 -- ANNUAL REPORT View image in PDF format
04/20/2023 -- ANNUAL REPORT View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
04/08/2020 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
04/21/2017 -- ANNUAL REPORT View image in PDF format
02/21/2017 -- Reg. Agent Change View image in PDF format
04/11/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
04/02/2012 -- ANNUAL REPORT View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
04/05/2010 -- ANNUAL REPORT View image in PDF format
03/08/2010 -- Reg. Agent Change View image in PDF format
03/10/2009 -- ANNUAL REPORT View image in PDF format
03/05/2008 -- ANNUAL REPORT View image in PDF format
01/25/2007 -- ANNUAL REPORT View image in PDF format
01/10/2006 -- ANNUAL REPORT View image in PDF format
01/12/2005 -- ANNUAL REPORT View image in PDF format
01/09/2004 -- ANNUAL REPORT View image in PDF format
02/24/2003 -- ANNUAL REPORT View image in PDF format
03/06/2002 -- ANNUAL REPORT View image in PDF format
02/27/2001 -- ANNUAL REPORT View image in PDF format
02/22/2000 -- ANNUAL REPORT View image in PDF format
02/15/1999 -- ANNUAL REPORT View image in PDF format
03/09/1998 -- ANNUAL REPORT View image in PDF format
02/13/1997 -- ANNUAL REPORT View image in PDF format
02/28/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format