Search icon

MASON ASSOCIATES FINANCIAL, INCORPORATED

Company Details

Entity Name: MASON ASSOCIATES FINANCIAL, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 26 Aug 1992 (32 years ago)
Document Number: P40200
FEI/EIN Number 54-1181152
Mail Address: 11921 Freedom Drive, Suite 1000, RESTON, VA 20190
Address: 11191 Freedom Drive, Suite 1000, RESTON, VA 20190
Place of Formation: VIRGINIA

Agent

Name Role Address
SHIRA, DAVID Agent 8353 SW 82ND LOOP, OCALA, FL 34481

President

Name Role Address
MASON, WILLIAM NIII President 18110 TURNBERRY DR, ROUNDHILL, VA 20141

Secretary

Name Role Address
MASON, WILLIAM NIII Secretary 18110 TURNBERRY DR, ROUNDHILL, VA 20141

Treasurer

Name Role Address
MASON, WILLIAM NIII Treasurer 18110 TURNBERRY DR, ROUNDHILL, VA 20141

Vice President

Name Role Address
GEORGE, SCOTT S Vice President 1112 TOWLSTON ROAD, MCLEAN, VA 22102

Chief Operating Officer

Name Role Address
Schreiner, Chris Chief Operating Officer 11921 Freedom Drive, Suite 1000 RESTON, VA 20190

Chief Compliance Officer

Name Role Address
John, Delaney M Chief Compliance Officer 11921 Freedom Drive, Suite 1000 RESTON, VA 20190

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-27 11191 Freedom Drive, Suite 1000, RESTON, VA 20190 No data
CHANGE OF MAILING ADDRESS 2022-06-27 11191 Freedom Drive, Suite 1000, RESTON, VA 20190 No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-19 8353 SW 82ND LOOP, OCALA, FL 34481 No data
REGISTERED AGENT NAME CHANGED 2010-02-18 SHIRA, DAVID No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-06-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State