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:   01/01/2025 - 06/30/2025
Authorizing Officer name Lisa Lazare
Title Executive Director
Business name Educators for Excellence, Inc.
Address 80 Pine Street   28th Floor
City, state, zip code New York, NY 10005         
Country US
Business interest Education
 
Compensation/Salaries Paid
Lobbyist or Entity nameSalaries
Lisa Lazare $1,937.50
Kelly Burton $0.00
Jared Cain $0.00
Tremont Strategies Group LLC $36,000.00
Total salaries paid $37,937.50
 
Operating Expenses
No operating expenses were filed for this disclosure reporting period.
 
 
Meals, Travel, and Entertainment Expenses
DateLobbyist nameEvent typePayee/VendorAttendeesAmount
06/30/2025  Travel Uber/Parking Lisa Lazare $210.66
    Total amount $210.66
 
Additional Expenses
No additional expenses were filed for this disclosure reporting period.
 
Close this page