485BPOS 1 c65303xbe485bpos.htm FORM 485BPOS e485bpos
As filed with the Securities and Exchange Commission on September 23, 2011
1933 Act File No. 333-28697
1940 Act File No. 811-08243
 
 
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM N-1A
     
REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933
  þ
          Pre-Effective Amendment No.                     
  o
          Post-Effective Amendment No.    116   
  þ
and/or
     
REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940
  þ
          Amendment No.    117   
  þ
(Check appropriate box or boxes.)
Direxion Funds
33 Whitehall Street, 10th Floor
New York, New York 10004
(Exact name of Registrant as Specified in Charter)
(Address of Principal Executive Office) (Zip Code)
Registrant’s Telephone Number, including Area Code: (646) 572-3390
Daniel D. O’Neill
33 Whitehall Street, 10th Floor
New York, New York 10004
(Name and Address of Agent for Service)
Copy to:
     
Adam R. Henkel   Francine J. Rosenberger
U.S. Bancorp Fund Services, LLC   K&L Gates LLP
615 East Michigan   1601 K Street, NW
Milwaukee, WI 53202   Washington, DC 20006
It is proposed that this filing will become effective (check appropriate box)
  þ   immediately upon filing pursuant to paragraph (b)
 
  o   On (date) pursuant to paragraph (b)
 
  o   60 days after filing pursuant to paragraph (a)(1)
 
  o   On (date) pursuant to paragraph (a)(1)
 
  o   75 days after filing pursuant to paragraph (a)(2)
 
  o   on (date) pursuant to paragraph (a)(2) of Rule 485.
If appropriate, check the following box:
  o   This post-effective amendment designates a new effective date for a previously filed post-effective amendment.
 
 

 


 

EXPLANATORY NOTE
This amendment is being filed solely to submit exhibits containing risk/return summary information in interactive data format that is identical to the risk/return information contained in the Registrant’s prospectus that was filed with the Securities and Exchange Commission in Post-Effective Amendment No. 114 to the Registrant’s registration statement on September 1, 2011.

 


 

SIGNATURES
     Pursuant to the requirements of the Securities Act of 1933, as amended, (the “Securities Act”) and the 1940 Act, the Registrant certifies that this Post-Effective Amendment No. 116 to its Registration Statement meets all the requirements for effectiveness pursuant to Rule 485(b) of the Securities Act, and the Registrant has duly caused this Post-Effective Amendment No. 116 to its Registration Statement on Form N-1A to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York and the State of New York on September 23, 2011.
         
  DIREXION FUNDS
 
 
  By:   /s/ Daniel D. O’Neill*    
    Daniel D. O’Neill   
    President   
 
     Pursuant to the requirements of the Securities Act, this Post-Effective Amendment No. 116 to its Registration Statement has been signed below by the following persons in the capacities and on the dates indicated.
         
Signature   Title   Date
 
       
/s/ Lawrence C. Rafferty*
 
Lawrence C. Rafferty
  Chairman of the Board    September 23, 2011
 
       
/s/ Daniel J. Byrne*
 
Daniel J. Byrne
  Trustee    September 23, 2011
 
       
/s/ Gerald E. Shanley III*
 
Gerald E. Shanley III
  Trustee    September 23, 2011
 
       
/s/ John Weisser*
 
John Weisser
  Trustee    September 23, 2011
 
       
/s/ Patrick J. Rudnick
 
Patrick J. Rudnick
  Principal Financial 
Officer and Treasurer
  September 23, 2011
 
       
/s/ Daniel D. O’Neill*
 
Daniel D. O’Neill
  President and Principal 
Executive Officer
  September 23, 2011
         
*By:
  /s/ Patrick J. Rudnick
 
Patrick J. Rudnick, Principal Financial Officer, Treasurer and Attorney-In Fact
   

 


 

EXHIBIT INDEX
         
Exhibit       Exhibit No.
 
       
Instance Document
      EX-101.INS
 
       
Schema Document
      EX-101.SCH
 
       
Calculation Linkbase Document
      EX-101.CAL
 
       
Definition Linkbase Document
      EX-101.DEF
 
       
Label Linkbase Document
      EX-101.LAB
 
       
Presentation Linkbase Document
      EX-101.PRE

 


 

POWER OF ATTORNEY
DIREXION FUNDS
DIREXION INSURANCE TRUST
The undersigned trustees and officers of the Direxion Funds and the Direxion Insurance Trust, each a Massachusetts business trust (the “Trusts”), do hereby constitute and appoint Daniel O’Neill, Patrick J. Rudnick and Robert J. Zutz, (with full power to each of them to act alone) his/her true and lawful attorney-in-fact and agent, for him/her and on its/his/her behalf and in his/her name, place and stead in any and all capacities, to make, execute and sign the Trust’s registration statement on Form N-1A and any and all amendments to such registration statement of the Trust, and to file with the Securities and Exchange Commission, and any other regulatory authority having jurisdiction over the offer and sale of the shares of beneficial interest of the Trust, such registration statement and any such amendment, and any and all supplements thereto or to any prospectus or statement of additional information forming a part thereof, and any and all exhibits and other documents requisite in connection therewith, granting unto said attorneys, and each of them, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises as fully to all intents and purposes as the Trust and the undersigned officers and trustees themselves might or could do.
The undersigned trustees and officers hereby execute this Power of Attorney as of this 1st day of June, 2011.
     
Signature   Title
 
   
/s/ Lawrence C. Rafferty
 
Lawrence C. Rafferty
  Chairman of the Board 
 
   
/s/ Daniel J. Byrne
 
Daniel J. Byrne
  Trustee 
 
   
/s/ Gerald E. Shanley III
 
Gerald E. Shanley III
  Trustee 
 
   
/s/ John Weisser
 
John Weisser
  Trustee 
 
   
/s/ Patrick J. Rudnick
 
Patrick J. Rudnick
  Principal Financial Officer and Treasurer 
 
   
/s/ Daniel D. O’Neill
 
Daniel D. O’Neill
  President and Principal Executive Officer