As filed with the Securities and Exchange Commission on April 1, 2013
File Nos. 333-159484 and 811-22298
 

 
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C.  20549
 
FORM N-1A
 

REGISTRATION STATEMENT UNDER SECURITIES ACT OF 1933
[X]
Pre-Effective Amendment No.      
[   ]
Post-Effective Amendment No. 104
[X]
and/or
 
REGISTRATION STATEMENT UNDER INVESTMENT COMPANY ACT OF 1940
[X]
Amendment No.    108
[X]
(Check appropriate box or boxes)
 
Starboard Investment Trust
(Exact Name of Registrant as Specified in Charter)
 
116 South Franklin Street, P. O. Box 69, Rocky Mount, NC  27802
(Address of Principal Executive Offices)
 
252-972-9922
(Registrant’s Telephone Number, including Area Code)
 
A. Vason Hamrick
116 S. Franklin Street, P.O. Box 69, Rocky Mount, North Carolina 27802
(Name and Address of Agent for Service)
 
With copy to :
Terrence O. Davis
Baker, Donelson, Bearman, Caldwell & Berkowitz, PC
920 Massachusetts Avenue, NW
Suite 900
Washington, DC 20001

Approximate Date of Proposed Public Offering:                         As soon as practicable after the effective
                                                                                                           
date of this Registration Statement

It is proposed that this filing will become effective: (check appropriate box)

[   ] immediately upon filing pursuant to paragraph (b)
[X] on April 9, 2013 pursuant to paragraph (b)
[   ] 60 days after filing pursuant to paragraph (a)(1)
[   ] on (date) pursuant to paragraph (a)(1)
[   ] 75 days after filing pursuant to paragraph (a)(2)
[   ] on (date) pursuant to paragraph (a)(2) of Rule 485
 
 
 

 

EXPLANATORY NOTE

This Post-Effective Amendment to the Registration Statement on Form N-1A is filed pursuant to Rule 485(b)(1)(iii) for the sole purpose of designating April 9, 2013 as the new effective date for Post-Effective Amendment No. 93 to the Registration Statement filed on January 15, 2013 for the FMX Funds . Previously, the filing of Post-Effective Amendment No. 101 delayed the effective date until March 22, 2013 and Post-Effective Amendment No 102 delayed the effective date until April 1, 2013. This Post-Effective Amendment incorporates by reference the information contained in Parts A, B, and C of Post-Effective Amendment No. 93 to the Registration Statement.
 
 
 

 

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended (“Securities Act”), and the Investment Company Act of 1940, as amended, the Registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereto duly authorized, in the City of Rocky Mount, and State of North Carolina on this 1 st day of April, 2013.

 
STARBOARD INVESTMENT TRUST

By:            /s/ A. Vason Hamrick                                            
A. Vason Hamrick, Secretary

Pursuant to the requirements of the Securities Act, this Registration Statement has been signed below by the following person in the capacities and on the date indicated.

 
Signature
Title
Date
     
           *                    
Trustee
April 1, 2013
Jack E. Brinson
   
     
           *                    
Trustee & Chairman
April 1, 2013
James H. Speed, Jr.
   
     
           *                    
Trustee
April 1, 2013
J. Buckley Strandberg
   
     
           *                    
Trustee
April 1, 2013
Michael G. Mosley
   
     
           *                    
Trustee
April 1, 2013
Theo H. Pitt, Jr.
   
     
           *                    
President, FMX Funds
April 1, 2013
D.J. Murphey
   
     
           *                    
Treasurer, FMX Funds
April 1, 2013
Julie M. Koethe
   
     
           *                    
President & Treasurer,
April 1, 2013
Robert G. Fontana
Caritas All-Cap Growth Fund
 
     
           *                    
President & Treasurer,
April 1, 2013
Matthew R. Lee
Presidio Multi-Strategy Fund
 
     
           *                    
President, Roumell Opportunistic Value Fund
April 1, 2013
James C. Roumell
   
     
 
 
 

 
           *                    
Treasurer, Roumell Opportunistic Value Fund
April 1, 2013
Craig L. Lukin
   
     
           *                    
President & Treasurer,
April 1, 2013
Mark A. Grimaldi
The Sector Rotation Fund
 
     
           *                    
President & Treasurer,
April 1, 2013
Cort F. Meinelschmidt
SCS Tactical Allocation
 
     
           *                    
President, Crescent Funds
April 1, 2013
J. Philip Bell
   
     
           *                    
Treasurer, Crescent Funds
April 1, 2013
Michael W. Nix
   
     
           *                    
President, Arin Funds
April 1, 2013
Joseph J. DeSipio
   
     
           *                    
Treasurer, Arin Funds
April 1, 2013
Lawrence H. Lempert
   
     
           *                    
President,
April 1, 2013
Bryn H. Torkelson
Matisse Discounted Closed-End Fund Strategy
 
     
           *                    
President and Treasurer,
April 1, 2013
Gabriel F. Thornhill IV
Thornhill Strategic Equity Fund
 
     
           *                    
President,
April 1, 2013
Jeffrey R. Spotts
Prophecy Alpha Trading Fund
 
     
           *                    
President,
April 1, 2013
Michael Barron
CV Sector Rotational Fund
 
     
           *                    
Treasurer of the Prophecy Alpha Trading Fund and
April 1, 2013
Brenda A. Smith
CV Sector Rotational Fund,  President and  Treasurer of the CV Asset Allocation Fund
 
     
/s/ T. Lee Hale, Jr.  
T. Lee Hale, Jr.
Treasurer of the Matisse Discounted Closed-End Fund Strategy,  
Chief Compliance Officer and Assistant Treasurer of the Trust
April 1, 2013
     
* By: /s/ A. Vason Hamrick
Dated: April 1, 2013
 
A. Vason Hamrick,
Secretary and Attorney-in-Fact
 

Lehman Abs Sprint A1 (NYSE:JZK)
Historical Stock Chart
From Mar 2024 to Apr 2024 Click Here for more Lehman Abs Sprint A1 Charts.
Lehman Abs Sprint A1 (NYSE:JZK)
Historical Stock Chart
From Apr 2023 to Apr 2024 Click Here for more Lehman Abs Sprint A1 Charts.