Search icon

NEW LIFE MINISTRIES OF ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: NEW LIFE MINISTRIES OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 20 Nov 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jun 2023 (2 years ago)
Document Number: N99000004325
FEI/EIN Number 593588815

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

Mail Address: 1746 E. Silver Star Rd., Ocoee, FL, 34761, US
Address: 3311 NORTH POWERS DRIVE, Orlando, FL, 32818, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUTCHINS DENNIS K President 1746 E. Silver Star Rd., Ocoee, FL, 34761
Grayson Keith Director 1746 E. Silver Star Rd., Ocoee, FL, 34761
THOMAS TANGELA Secretary 1746 E. Silver Star Rd., Ocoee, FL, 34761
MOYE-MOORE MARLON Director 1746 E. Silver Star Rd., Ocoee, FL, 34761
BOND RACHEL Director 1746 E. Silver Star Rd., Ocoee, FL, 34761
MASSEY GREGORY K Director 1746 E. Silver Star Rd., Ocoee, FL, 34761
Hutchins Dennis K Agent 3311 NORTH POWERS DRIVE, Orlando, FL, 32818

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000057897 NEW LIFE CHURCH COGIC ACTIVE 2023-05-08 2028-12-31 - 3311 NORTH POWERS DRIVE, SUITE 340, ORLANDO, FL, 32818
G17000049057 NEW LIFE CHURCH ACTIVE 2017-05-04 2027-12-31 - 3311 NORTH POWERS DR, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-14 Hutchins, Dennis Keith -
CHANGE OF MAILING ADDRESS 2023-09-14 3311 NORTH POWERS DRIVE, Orlando, FL 32818 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-01 3311 NORTH POWERS DRIVE, Orlando, FL 32818 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-27 3311 NORTH POWERS DRIVE, Orlando, FL 32818 -
AMENDMENT 2023-06-26 - -
AMENDMENT 2023-06-19 - -
AMENDMENT 2021-07-12 - -
REINSTATEMENT 2016-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-03-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900004210 LAPSED 03-CA-8294 ORANGE COUNTY CIRCUIT COURT 2004-12-20 2010-02-28 $21140.63 IOS CAPITAL, LLC., 1738 BASS ROAD, MACON, GA 31210

Court Cases

Title Case Number Docket Date Status
NEW LIFE MINISTRIES OF ORLANDO, INC. AND DENNIS HUTCHINS VS DERRICK W. HUTCHINS, II, MAURICE ROBINSON, VAN JOHNSON, JACINTH BROCKINGTON, MARCUS BARTON, KEVIN SABBATH AND OTHER UNKNOWN DEFENDANTS 6D2023-4053 2023-11-27 Open
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2023-CA-013063-O

Parties

Name DENNIS HUTCHINS
Role Appellant
Status Active
Representations RYAN KOCSE, ESQ.
Name NEW LIFE MINISTRIES OF ORLANDO, INC.
Role Appellant
Status Active
Representations RYAN KOCSE, ESQ., ODESSIA JOYNER, ESQ., HERBERT MCMILLAN, ESQ.
Name MAURICE ROBINSON
Role Appellee
Status Active
Name JACINTH BROCKINGTON
Role Appellee
Status Active
Name VAN JOHNSON
Role Appellee
Status Active
Name KEVIN SABBATH
Role Appellee
Status Active
Name DERRICK W. HUTCHINS, II
Role Appellee
Status Active
Representations NICOLE L. BENJAMIN, ESQ., ROBERT MIKE, ESQ.
Name MARCUS BARTON
Role Appellee
Status Active
Name HON. JOHN E. JORDAN
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-27
Type Notice
Subtype Notice
Description NOTICE OF WITHDRAWAL OF APPEARANCE AS COUNSEL OF RECORD FOR APPELLANTS NEW LIFE MINISTRIES OF ORLANDO, INC. AND DENNIS K. HUTCHINS
On Behalf Of DENNIS HUTCHINS
Docket Date 2024-05-16
Type Brief
Subtype Reply Brief
Description APPELLANTS' REPLY BRIEF TO APPELLEES' AMENDED ANSWER BRIEF FILED APRIL 17, 2024
On Behalf Of DENNIS HUTCHINS
Docket Date 2024-04-18
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of DERRICK W. HUTCHINS, II
Docket Date 2024-04-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of NEW LIFE MINISTRIES OF ORLANDO, INC.
Docket Date 2024-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time to serve answer brief is granted. The answer brief is accepted as transmitted on March 1, 2024.
Docket Date 2024-03-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DERRICK W. HUTCHINS, II
Docket Date 2024-02-02
Type Order
Subtype Order on Motion to Stay
Description ORD-GRANT EMERGENCY MOT T/STAY ~ Appellant’s amended motion to stay pending appeal and review of the lower court’s denial of the same, and appellant’s motion to convert amended motion to stay pending appeal and review of the lower court’s denial of the same into emergency filing are granted. The lower tribunal's Order on Motions for Temporary Injunction entered October 25, 2023, is hereby stayed pending disposition of this appeal or as may be otherwise ordered by this court.
Docket Date 2024-02-01
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS' NOTICE OF NON-OBJECTION TO APPELLEES'MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of NEW LIFE MINISTRIES OF ORLANDO, INC.
Docket Date 2024-01-31
Type Response
Subtype Reply
Description REPLY ~ APPELLANTS' REPLY BRIEF IN FURTHER SUPPORT OFMOTION TO CONVERT AMENDED MOTION TO STAY PENDINGAPPEAL AND REVIEW OF LOWER COURT'S DENIAL OF SAMEINTO EMERGENCY FILING
On Behalf Of NEW LIFE MINISTRIES OF ORLANDO, INC.
Docket Date 2024-01-29
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ APPELLANTS' MOTION TO CONVERT AMENDED MOTION TO STAY PENDING APPEAL AND REVIEW OF LOWER COURT'S DENIAL OF SAME INTO EMERGENCY FILING EXPEDITED RELIEF REQUESTED
On Behalf Of NEW LIFE MINISTRIES OF ORLANDO, INC.
Docket Date 2024-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENTION OF TIME TO FILE ANSWER BRIEF
On Behalf Of DERRICK W. HUTCHINS, II
Docket Date 2024-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NEW LIFE MINISTRIES OF ORLANDO, INC.
Docket Date 2024-01-10
Type Response
Subtype Reply
Description REPLY ~ REPLY BRIEF IN FURTHER SUPPORT OF APPELLANTS'AMENDED MOTION TO STAY PENDING APPEAL ANDREVIEW OF LOWER COURT'S DENIAL OF SAME
On Behalf Of NEW LIFE MINISTRIES OF ORLANDO, INC.
Docket Date 2024-01-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO STAY
On Behalf Of DERRICK W. HUTCHINS, II
Docket Date 2024-01-02
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of NEW LIFE MINISTRIES OF ORLANDO, INC.
Docket Date 2023-12-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief does not comply with the additional briefingrequirements of this court as set forth in the Sixth District Court of AppealAdministrative Order 23-01. Specifically, the initial brief does not contain astatement as to each issue presented, where in the record on appeal the issuewas raised and ruled on.AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders. Appellant shall file a corrected brief within tendays from the date of this order.
Docket Date 2023-12-28
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellees shall serve a response to Appellants' Amended Motion to Stay Pending Appeal and Review of Lower Court's Denial of Same within ten days from the date of this order. Appellants may reply within ten days from the date of service of the response.
Docket Date 2023-12-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of NEW LIFE MINISTRIES OF ORLANDO, INC.
Docket Date 2023-12-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NEW LIFE MINISTRIES OF ORLANDO, INC.
Docket Date 2023-12-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DERRICK W. HUTCHINS, II
Docket Date 2023-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-12-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ AMENDED MOTION TO STAY PENDING APPEAL ANDREVIEW OF LOWER COURT'S DENIAL OF SAME
On Behalf Of NEW LIFE MINISTRIES OF ORLANDO, INC.
Docket Date 2023-12-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING OF TRIAL COURT ORDER ANDWITHDRAWAL OF MOTION TO STAY PENDING APPEALSEEKING EXPEDITED RELIEF
On Behalf Of NEW LIFE MINISTRIES OF ORLANDO, INC.
Docket Date 2023-12-08
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified finalorder, governed by Florida Rule of Appellate Procedure 9.130. The initial briefand appendix shall be served within fifteen days of the date of this order. Theappellee(s) shall serve the answer brief(s) within thirty days of service of theinitial brief.
Docket Date 2023-12-08
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ CERTIFICATE OF SERVICE
On Behalf Of NEW LIFE MINISTRIES OF ORLANDO, INC.
Docket Date 2023-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of NEW LIFE MINISTRIES OF ORLANDO, INC.
Docket Date 2023-12-07
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ **WITHDRAWN-SEE 12/08/23 ORDER**
On Behalf Of NEW LIFE MINISTRIES OF ORLANDO, INC.
Docket Date 2023-12-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ **SEE 12/8/23 ORDER FOR IB**
On Behalf Of NEW LIFE MINISTRIES OF ORLANDO, INC.
Docket Date 2023-11-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-04-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial14-point font or Bookman Old Style 14-point font, and it requires a certificateof compliance to indicate that the document complies with the font andapplicable word count limits specified in the appellate rules. Appellee's answer brief is prepared with the wrong font.Appellee shall file an amended brief within ten days from the date of thisorder and shall file with the brief a motion to strike the brief previously filed.

Documents

Name Date
ANNUAL REPORT 2024-03-06
AMENDED ANNUAL REPORT 2023-09-14
AMENDED ANNUAL REPORT 2023-09-13
AMENDED ANNUAL REPORT 2023-07-01
AMENDED ANNUAL REPORT 2023-06-27
Amendment 2023-06-26
AMENDED ANNUAL REPORT 2023-06-21
Amendment 2023-06-19
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3588815 Corporation Unconditional Exemption 1746 E SILVER STAR RD SUITE 34, ORLANDO, FL, 32818-0000 2001-01
In Care of Name % PASTOR DERRICK W HUTCHINS
Group Exemption Number 0000
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 Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Religious Organization
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 Religion-Related: Protestant
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1674467200 2020-04-15 0491 PPP 3311 N Powers Dr,, ORLANDO, FL, 32818-2242
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32818-2242
Project Congressional District FL-11
Number of Employees 16
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 63207.19
Forgiveness Paid Date 2021-06-15
3104398501 2021-02-23 0491 PPS 3311 N Powers Dr, Orlando, FL, 32818-2242
Loan Status Date 2024-05-07
Loan Status Charged Off
Loan Maturity in Months 20
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8438
Loan Approval Amount (current) 8438
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32818-2242
Project Congressional District FL-11
Number of Employees 16
NAICS code 813110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State