Search icon

SAI PROPERTY INVESTMENTS, INC.

Company Details

Entity Name: SAI PROPERTY INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Mar 2012 (13 years ago)
Document Number: P12000025363
FEI/EIN Number 45-5567901
Address: 3220 NORTH COCOA BLVD, OFFICE, COCOA, FL 32926
Mail Address: 3220 NORTH COCOA BLVD, OFFICE, COCOA, FL 32926
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
GANDHI, NILESH M Agent 3220 NORTH COCOA BLVD, OFFICE, COCOA, FL 32926

Vice President

Name Role Address
GANDHI, NEVIL M Vice President 3220 NORTH COCOA BLVD, OFFICE COCOA, FL 32926

President

Name Role Address
GANDHI, SHITAL M President 3220 NORTH COCOA BLVD, OFFICE COCOA, FL 32926

Secretary

Name Role Address
GANDHI, MITUL Secretary 3220 NORTH COCOA BLVD, OFFICE COCOA, FL 32926

VP OF OPERATIONS

Name Role Address
GANDHI, NILESH M VP OF OPERATIONS 3220 NORTH COCOA BLVD, OFFICE COCOA, FL 32926

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 3220 NORTH COCOA BLVD, OFFICE, COCOA, FL 32926 No data
CHANGE OF MAILING ADDRESS 2021-01-14 3220 NORTH COCOA BLVD, OFFICE, COCOA, FL 32926 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 3220 NORTH COCOA BLVD, OFFICE, COCOA, FL 32926 No data

Court Cases

Title Case Number Docket Date Status
CHARLES CRUEY VS NELLIE SEWEL AND SAI PROPERTY INVESTMENTS, INC 5D2023-3750 2023-12-27 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
2023-CC-028563

Parties

Name Adam Bird
Role Appellant
Status Active
Representations Bruce W. Jacobus, Jr., Adam M. Bird
Name SAI PROPERTY INVESTMENTS, INC.
Role Appellee
Status Active
Name Nellie Sewel
Role Appellee
Status Active
Representations Jenna M. Winchester, James L. Torres
Name Hon. David C. Koenig
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-16
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2024-02-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-02-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-01-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-01-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Adam Bird
Docket Date 2024-01-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2024-01-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 1/9 ORDER
On Behalf Of Adam Bird
Docket Date 2023-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-12-27
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-12-27
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/22/2023
On Behalf Of Adam Bird

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-03-10

Date of last update: 23 Jan 2025

Sources: Florida Department of State