Search icon

FAITH & VALUES FELLOWSHIP, INC.

Company Details

Entity Name: FAITH & VALUES FELLOWSHIP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 14 Nov 2016 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Dec 2022 (2 years ago)
Document Number: F16000005092
FEI/EIN Number 81-4523937
Address: 2066 14th Ave, Vero Beach, FL, 32960, US
Mail Address: PO Box 690069, Vero Beach, FL, 32969, US
ZIP code: 32960
County: Indian River
Place of Formation: MONTANA

Agent

Name Role Address
Burkhart Raymond Agent 2066 14th Ave, Vero Beach, FL, 32960

Director

Name Role Address
Burkhart Raymond Director 2066 14th Ave, Vero Beach, FL, 32960
Schlabach Jody Director 2066 14th Ave, Vero Beach, FL, 32960
Kelly Dennis Director 2066 14th Ave, Vero Beach, FL, 32960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000061988 DANIEL 11 CHURCH ACTIVE 2023-05-17 2028-12-31 No data 2355 82ND AVE, VERO BEACH, FL, 32966
G23000061991 FLOWING STREAMS ACTIVE 2023-05-17 2028-12-31 No data 2355 82ND AVE, VERO BEACH, FL, 32966
G23000061993 MORNING MANNA ACTIVE 2023-05-17 2028-12-31 No data 2355 82ND AVE, VERO BEACH, FL, 32966
G23000061982 REMNANT READY ACTIVE 2023-05-17 2028-12-31 No data 2355 82ND AVE, VERO BEACH, FL, 32966
G23000061978 TRUNEWS ACTIVE 2023-05-17 2028-12-31 No data 2355 82ND AVE, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-28 2066 14th Ave, Suite 101, Vero Beach, FL 32960 No data
REGISTERED AGENT NAME CHANGED 2023-09-28 Burkhart, Raymond No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-28 2066 14th Ave, Suite 101, Vero Beach, FL 32960 No data
NAME CHANGE AMENDMENT 2022-12-21 FAITH & VALUES FELLOWSHIP, INC. No data
CHANGE OF MAILING ADDRESS 2017-06-14 2066 14th Ave, Suite 101, Vero Beach, FL 32960 No data

Court Cases

Title Case Number Docket Date Status
FLOWING STREAMS, INC., n/k/a FAITH VALUE FELLOWSHIP, INC., Appellant(s) v. PRISM BROADCASTING, INC., et al., Appellee(s). 4D2024-3212 2024-12-13 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312022CA000404

Parties

Name Flowing Streams, Inc.
Role Appellant
Status Active
Representations Michael I. Santucci, Elijah Abraham Levitt
Name FAITH & VALUES FELLOWSHIP, INC.
Role Appellant
Status Active
Name Prism Broadcasting, Inc.
Role Appellee
Status Active
Representations Joseph C Crawford
Name Vinions, LLC
Role Appellee
Status Active
Representations Joseph C Crawford
Name DTV Innovators, LLC
Role Appellee
Status Active
Representations Joseph C Crawford
Name DNV Spectrum Holdings, LLC
Role Appellee
Status Active
Representations Joseph C Crawford
Name Innovative Media Technologies, Inc.
Role Appellee
Status Active
Representations Casey Walker
Name Dominique Castelli
Role Appellee
Status Active
Representations Joseph C Crawford
Name Vincent Castelli
Role Appellee
Status Active
Representations Casey Walker
Name Hon. Cynthia L Cox
Role Judge/Judicial Officer
Status Active
Name Indian River Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2024-12-20
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Indian River Clerk
Docket Date 2024-12-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Flowing Streams, Inc.
View View File
Docket Date 2024-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-23
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that Appellant's December 20, 2024 motion for extension of time is granted, and all deadlines are extended for forty-five (45) days from the date of this order.
View View File
Docket Date 2024-12-20
Type Miscellaneous Document
Subtype Pay Cross Notice Filing Fee-295
Description Paid Cross Notice Filing Fee-295
On Behalf Of Prism Broadcasting, Inc.
View View File
Docket Date 2024-12-20
Type Order
Subtype Order on Filing Fee
Description A Notice of Cross-Appeal was filed in the lower tribunal on December 13, 2024. The $295.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(b), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellee/cross-Appellant Prism Broadcasting, Inc. shall pay the $295.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of the cross-appeal and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-11
AMENDED ANNUAL REPORT 2023-09-28
ANNUAL REPORT 2023-01-26
Name Change 2022-12-21
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-06-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State