Lobbyist Public Search Mass. state house
Records prior to registration year 2005 are not available online.

Contact the Lobbyist Division here for assistance.
Search data is collected from registration records and disclosure reports submitted by lobbyists, lobbying entities, and their clients. Massachusetts General Law requires any party providing or retaining lobbying services to register annually, and submit disclosure reports twice a year.
Your comments are welcome:  submit feedback
Disclosure reporting details
Back to search detail summary
Client disclosure reporting period:   07/01/2024 - 12/31/2024
Authorizing Officer name Ronnie Coleman
Title Vice President, Government and External Relations
Business name New Benevis Smiles, LLC
Address 2510 Briarcliffe Ave  
City, state, zip code Cincinnati, OH 45212         
Country US
Business interest Healthcare
 
Compensation/Salaries Paid
Lobbyist or Entity nameSalaries
Fort Point Strategies LLC $12,000.00
Total salaries paid $12,000.00
 
Operating Expenses
No operating expenses were filed for this disclosure reporting period.
 
 
Meals, Travel, and Entertainment Expenses
DateLobbyist nameEvent typePayee/VendorAttendeesAmount
10/30/2024  Travel Delta to Springfield ticket-My ticket Angelo Puppolo-Met with him;Ronnie Coleman;Ronnie Coleman;Ronnie Coleman $850.33
11/12/2024  Travel Hertz to Springfield-my rental Angelo Puppolo attended;Ronnie Coleman;Chris Koczela $102.72
11/12/2024  Meal Wood n Tap my meal Ronnie Coleman $65.64
11/12/2024  Travel Courtyard Marriott My stay Ronnie Coleman $209.04
    Total amount $1,227.73
 
Additional Expenses
No additional expenses were filed for this disclosure reporting period.
 
Close this page