Active
Updated 3/25/2026 12:00:00 AM

Construction Management & Consulting, Inc.

Construction Management & Consulting, Inc. is a General Corporation located in Sun City West, AZ. Established on December 23, 2019, this corporation is officially registered under the document number 4538998 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 23227 N. Calle Real Drive, Sun City West, AZ, AZ 85375 and mailing address is 23227 N. Calle Real Drive, Sun City West, AZ 85375, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Thomas A House as its official registered agent, located at 25920 Iris Ave. Ste 13a-301, Moreno Valley, CA 92551-1658.

Filing information

Company Name Construction Management & Consulting, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4538998
Date Filed December 23, 2019
Company Age 6 years 3 months
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business CONSTRUCTION CONSULTING & SERVICES

The data on Construction Management & Consulting, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2026.

Contact details

Principal Address

23227 N. Calle Real Drive
Sun City West, AZ, AZ 85375

Mailing Address

23227 N. Calle Real Drive
Sun City West, AZ 85375

Agent

Individual
Thomas A House
25920 Iris Ave. Ste 13a-301
Moreno Valley, CA 92551-1658

Principal(s)

Chief Financial Officer
Danny Ray Stringer
13633 Road 25.2
Cortez, CO 81321
Director
Theresa Rene Stringer
13633 Road 25.2
Cortez, CO 81321
Chief Executive Officer
Theresa Rene Stringer
13633 Road 25.2
Cortez, CO 81321
Secretary
Theresa Rene Stringer
13633 Road 25.2
Cortez, CO 81321

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/7/2025
Effective Date
Description

Annual Report Due Date
From: 12/31/2024 12:00:00 Am
To: 12/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 4/13/2024
Effective Date
Description

Annual Report Due Date
From: 12/31/2023 12:00:00 Am
To: 12/31/2024 12:00:00 Am

Event Type System Amendment - Penalty Certification - SI
Filed Date 10/27/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 6/29/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 12/23/2019
Effective Date
Description

Document Images