Search icon

TOBY'S LEGACY CRITTER CREEK RANCH FOUNDATION, INC.

Company Details

Entity Name: TOBY'S LEGACY CRITTER CREEK RANCH FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Sep 2018 (6 years ago)
Document Number: N18000009993
FEI/EIN Number 83-1972971
Address: 3407 SW Bessey Creek Trail, Palm City, FL, 34990, US
Mail Address: 3407 SW Bessey Creek Trail, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
NASON, YEAGER, GERSON, HARRIS & FUMERO, P. Agent 3001 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410

Secretary

Name Role Address
Ludwig Brian Secretary 3407 SW Bessey Creek Trail, Palm City, FL, 34990

President

Name Role Address
MORELL TIMOTHY J President 3407 SW Bessey Creek Trail, Palm City, FL, 34990

Treasurer

Name Role Address
SCHOCH COLLEEN Treasurer 3407 SW Bessey Creek Trail, Palm City, FL, 34990

Director

Name Role Address
Hardin Lynne Director 3407 SW Bessey Creek Trail, Palm City, FL, 34990

Vice President

Name Role Address
Hull Elizabeth Vice President 3407 SW Bessey Creek Trail, Palm City, FL, 34990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-03 3407 SW Bessey Creek Trail, Palm City, FL 34990 No data
CHANGE OF MAILING ADDRESS 2024-09-03 3407 SW Bessey Creek Trail, Palm City, FL 34990 No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-07 3001 PGA BOULEVARD, SUITE 305, PALM BEACH GARDENS, FL 33410 No data

Court Cases

Title Case Number Docket Date Status
TOBY'S LEGACY CRITTER CREEK RANCH FOUNDATION, INC., Appellant(s) v. RANDY DENCHFIELD, et al., Appellee(s). 4D2024-1013 2024-04-23 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432022CP001052

Parties

Name TOBY'S LEGACY CRITTER CREEK RANCH FOUNDATION, INC.
Role Appellant
Status Active
Representations Dean Morande
Name Randy Denchfield
Role Appellee
Status Active
Representations John Edgar Sherrard, Trevor Johnson Sherrard, Scott Konopka, Jason Patrick Blevins
Name Susan Denchfield
Role Appellee
Status Active
Name Regan Lillian Roman
Role Appellee
Status Active
Name CRITTER CREEK RANCH, LLC
Role Appellee
Status Active
Name Timothy Morell
Role Appellee
Status Active
Name Mildred W. Olson Living Trust dated June 18, 2015
Role Appellee
Status Active
Name Thomas Ciambrone, III
Role Appellee
Status Active
Name Hon. Michael Joseph McNicholas
Role Judge/Judicial Officer
Status Active
Name Martin Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-11
Type Disposition by Order
Subtype Dismissed
Description ORDERED that this appeal is dismissed for lack of jurisdiction. See Fla. R. App. P. 9.110(k), as the dismissed counts arise from a common set of facts as the remaining counts of the complaint.
View View File
Docket Date 2024-05-29
Type Record
Subtype Appendix to Response
Description Appellees' Appendix in Support of the Response to Appellants' Response to the April 24 Order Regarding Jurisdiction
On Behalf Of Randy Denchfield
Docket Date 2024-05-29
Type Response
Subtype Response
Description Appellees' Response to Appellants' Response to the April 24 Order Regarding Appellate Jurisdiction
On Behalf Of Randy Denchfield
Docket Date 2024-05-20
Type Record
Subtype Appendix
Description Appendix in Support of Response to April 24 Order Regarding Appellate Jurisdiction
On Behalf Of Toby's Legacy Critter Creek Ranch Foundation, Inc.
Docket Date 2024-05-20
Type Brief
Subtype Jurisdictional Brief
Description Response to April 24 Order Regarding Appellate Jurisdiction
On Behalf Of Toby's Legacy Critter Creek Ranch Foundation, Inc.
Docket Date 2024-05-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that Appellant's May 1, 2024 motion for extension of time is granted, and the time for filing a response to this court's April 24, 2024 order is extended to and including May 20, 2024.
View View File
Docket Date 2024-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response to April 24 Order
Docket Date 2024-04-26
Type Order
Subtype Order on Consolidation
Description ORDERED that, upon consideration of the April 24, 2024 notice of related cases, case numbers 4D2024-1013 and 4D2024-0867 are consolidated only for purposes of assignment to the same appellate panel.
View View File
Docket Date 2024-04-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Toby's Legacy Critter Creek Ranch Foundation, Inc.
View View File
Docket Date 2024-04-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Toby's Legacy Critter Creek Ranch Foundation, Inc.
Docket Date 2024-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-23
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-04-24
Type Order
Subtype Order to File Response re Jurisdiction
Description ORDERED that, within ten (10) days from the date of this order, Appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the March 13, 2024 order is a final appealable order, as it appears to merely grant a motion to dismiss two counts of a complaint, leaving multiple remaining counts against multiple defendants. See Mendez v. W. Flagler Fam. Ass'n, 303 So. 2d 1, 5 (Fla. 1974) ("We adhere to the rule that piecemeal appeals should not be permitted where claims are legally interrelated and in substance involve the same transaction."); Flinn v. Flinn, 68 So. 3d 424, 425 (Fla. 4th DCA 2011) ("The test to determine whether counts of a multi-count complaint are so interrelated as to preclude a piecemeal appeal is whether the counts arise from a set of common facts or a single transaction, not whether different legal theories or additional facts are involved in separate counts."); Perry v. Perry, 976 So. 2d 1151, 1153 (Fla. 4th DCA 2008) (dismissing piecemeal appeal of order dismissing one count of a multi-count complaint in a probate proceeding where each count rested on a common, single transaction). Further, Appellees may file a response within ten (10) days of service of that statement.
View View File
TOBY'S LEGACY CRITTER CREEK RANCH FOUNDATION, INC., et al., Appellant(s) v. RANDY DENCHFIELD, et al., Appellee(s). 4D2024-0867 2024-04-05 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432022CP001052

Parties

Name TOBY'S LEGACY CRITTER CREEK RANCH FOUNDATION, INC.
Role Appellant
Status Active
Representations Dean Morande
Name CRITTER CREEK RANCH, LLC
Role Appellant
Status Active
Name Timothy J. Morell
Role Appellant
Status Active
Representations Timothy James Morell
Name Mildred W. Olson Living Trust dated June 18, 2015
Role Appellant
Status Active
Name Thomas Ciambrone, III
Role Appellant
Status Active
Name Randy Denchfield
Role Appellee
Status Active
Representations John Edgar Sherrard, Trevor Johnson Sherrard, Scott Konopka, Jason Patrick Blevins
Name Susan Denchfield
Role Appellee
Status Active
Name Regan Lillian Roman
Role Appellee
Status Active
Name Hon. Michael Joseph McNicholas
Role Judge/Judicial Officer
Status Active
Name Martin Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-06
Type Record
Subtype Record on Appeal
Description Record on Appeal PGS. 1- 5,140
On Behalf Of Martin Clerk
Docket Date 2024-06-21
Type Order
Subtype Order on Motion For Review
Description Order on Motion For Review
View View File
Docket Date 2024-06-11
Type Record
Subtype Appendix to Motion
Description Appendix to Motion for Review
Docket Date 2024-06-11
Type Motions Other
Subtype Motion For Review
Description Motion For Review
Docket Date 2024-05-24
Type Record
Subtype Appendix
Description Amended Appendix
On Behalf Of Randy Denchfield
Docket Date 2024-05-24
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-05-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Randy Denchfield
Docket Date 2024-05-23
Type Response
Subtype Reply to Response
Description Appellees' Response to Appellants' Response to the April 17 Order Regarding Appellate Jurisdiction
On Behalf Of Randy Denchfield
View View File
Docket Date 2024-05-16
Type Response
Subtype Response
Description Appellants' Response to April 17 Order Regarding Appellate Jurisdiction
On Behalf Of Toby's Legacy Critter Creek Ranch Foundation, Inc.
Docket Date 2024-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2024-04-26
Type Order
Subtype Order on Consolidation
Description ORDERED that, upon consideration of the April 24, 2024 notice of related cases, case numbers 4D2024-1013 and 4D2024-0867 are consolidated only for purposes of assignment to the same appellate panel.
View View File
Docket Date 2024-04-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Toby's Legacy Critter Creek Ranch Foundation, Inc.
Docket Date 2024-04-17
Type Order
Subtype Order to File Response re Jurisdiction
Description Order to File Response re Jurisdiction
View View File
Docket Date 2024-04-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Toby's Legacy Critter Creek Ranch Foundation, Inc.
View View File
Docket Date 2024-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-05
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-06-11
Type Disposition by Order
Subtype Dismissed
Description ORDERED that, upon consideration of appellants' May 15, 2024 jurisdictional brief and appellees' May 23, 2024 response, this appeal is dismissed for lack of jurisdiction. See Klingensmith v. Ferd and Gladys Alpert Jewish Family, 997 So. 2d 436, 437-38 (Fla. 4th DCA 2009) (holding that a circuit court finding that a party has standing to file a claim does not finally determine whether that party is an interested person in a case).
View View File
Docket Date 2024-05-16
Type Record
Subtype Appendix
Description Appellants' Appendix in Support of Response to April 17 Order Regarding Appellate Jurisdiction
On Behalf Of Toby's Legacy Critter Creek Ranch Foundation, Inc.
Docket Date 2024-05-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that Appellants' April 29, 2024 motion for extension of time is granted, and the time for filing the jurisdictional brief is extended fourteen (14) days from the date of this order.
View View File
TOBY'S LEGACY CRITTER CREEK RANCH FOUNDATION, INC., et al. VS RANDY DENCHFIELD and SUSAN DENCHFIELD 4D2021-1661 2021-05-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
21-000177CA

Parties

Name TOBY'S LEGACY CRITTER CREEK RANCH FOUNDATION, INC.
Role Petitioner
Status Active
Representations Howard K. Heims, Timothy J. Morell, Virginia P. Sherlock
Name Mildred W. Olson Living Trust, dated June 18, 2015,
Role Petitioner
Status Active
Name Timothy J. Morell
Role Petitioner
Status Active
Name Randy Denchfield
Role Respondent
Status Active
Representations John Edgar Sherrard
Name Susan Denchfield
Role Respondent
Status Active
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-26
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that petitioner's July 26, 2021 motion for rehearing, rehearing en banc, clarification, certification, and written opinion is denied.
Docket Date 2021-08-05
Type Response
Subtype Response
Description Response
On Behalf Of Randy Denchfield
Docket Date 2021-07-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ CLARIFICATION; CERTIFICATION;WRITTEN OPINION
On Behalf Of Toby's Legacy Critter Creek Ranch Foundation, Inc.
Docket Date 2021-07-09
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-07-09
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the May 20, 2021 petition for writ of certiorari is denied.CIKLIN, KLINGENSMITH and KUNTZ, JJ., concur.
Docket Date 2021-06-24
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that respondent's June 15, 2021 motion is granted. The amended response filed June 15, 2021 is accepted. Further,ORDERED that petitioners' June 14, 2021 motion to strike is denied without prejudice for petitioners to present their argument in the reply.
Docket Date 2021-06-21
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Toby's Legacy Critter Creek Ranch Foundation, Inc.
Docket Date 2021-06-15
Type Response
Subtype Response
Description Response ~ **AMENDED**
On Behalf Of Randy Denchfield
Docket Date 2021-06-15
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ **PROPOSED** **AMENDED**
On Behalf Of Randy Denchfield
Docket Date 2021-06-14
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Toby's Legacy Critter Creek Ranch Foundation, Inc.
Docket Date 2021-06-08
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that respondents’ appendix to the response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not fully text searchable, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-06-08
Type Response
Subtype Response
Description Response
On Behalf Of Randy Denchfield
Docket Date 2021-06-08
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ **STRICKEN**
On Behalf Of Randy Denchfield
Docket Date 2021-06-01
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2021-05-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Toby's Legacy Critter Creek Ranch Foundation, Inc.
Docket Date 2021-05-24
Type Notice
Subtype Notice
Description Notice
On Behalf Of Randy Denchfield
Docket Date 2021-05-21
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-05-21
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-05-20
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of Toby's Legacy Critter Creek Ranch Foundation, Inc.
Docket Date 2021-05-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN****FILING FEE PAID ELECTRONICALLY*

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-03
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-22
Domestic Non-Profit 2018-09-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State