Search icon

TRITON VENTURES FARM, INC. - Florida Company Profile

Branch

Company Details

Entity Name: TRITON VENTURES FARM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 24 Jun 2010 (15 years ago)
Branch of: TRITON VENTURES FARM, INC., NEW YORK (Company Number 1746012)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2019 (6 years ago)
Document Number: F10000002876
FEI/EIN Number 133725631

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

Mail Address: 13833 Wellington Trace E4, Wellington, FL, 33414, US
Address: 100 NELSON BLVD, BREWSTER, NY, 10509, US
Place of Formation: NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRITON VENTURES FARM INC. RETIREMENT PLAN 2022 133725631 2024-01-30 TRITON VENTURES FARM INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-12-01
Business code 112900
Sponsor’s telephone number 9144143597
Plan sponsor’s address 13833 WLLINGTON TRACE E4 #243, WELLINGTON, FL, 33414

Key Officers & Management

Name Role Address
WELLES JEFFERY Chairman 12209 SUNSET POINT CIRCLE, WELLINGTON, FL, 33414
WELLES JEFFERY President 12209 SUNSET POINT CIRCLE, WELLINGTON, FL, 33414
GAIR GARETH Vice Chairman 12209 SUNSET POINT CIRCLE, WELLINGTON, FL, 33414
GAIR GARETH Vice President 12209 SUNSET POINT CIRCLE, WELLINGTON, FL, 33414
GAIR GARETH Secretary 12209 SUNSET POINT CIRCLE, WELLINGTON, FL, 33414
GAIR GARETH Treasurer 12209 SUNSET POINT CIRCLE, WELLINGTON, FL, 33414
GAIR GARETH Agent 12209 SUNSET POINT CIRCLE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 100 NELSON BLVD, BREWSTER, NY 10509 -
REINSTATEMENT 2019-10-21 - -
CHANGE OF MAILING ADDRESS 2019-10-21 100 NELSON BLVD, BREWSTER, NY 10509 -
REGISTERED AGENT NAME CHANGED 2019-10-21 GAIR, GARETH -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-31
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State