485BPOS 1 d421795d485bpos.htm 485BPOS 485BPOS

 

 

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

Form N-1A

REGISTRATION STATEMENT

UNDER

  THE SECURITIES ACT OF 1933    ¨     
  Pre-Effective Amendment No.    ¨     
  Post-Effective Amendment No. 75 (File No. 333-131683)    x     

and/or

REGISTRATION STATEMENT

UNDER

THE INVESTMENT COMPANY ACT OF 1940

  Amendment No. 79 (File No. 811-21852)    x     

 

 

Columbia Funds Series Trust II

 

 

50606 Ameriprise Financial Center

Minneapolis, MN 55474

Scott R. Plummer

5228 Ameriprise Financial Center

Minneapolis, MN 55474

(612) 671-1947

 

 

Approximate Date of Proposed Public Offering:

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

  x immediately upon filing pursuant to paragraph (b)
  ¨ on (date) 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.

If appropriate, check the following box:

  ¨ this post-effective amendment designates a new effective date for a previously filed post-effective amendment.

 

 

 


SIGNATURES

Pursuant to the requirements of the Securities Act and the Investment Company Act, the Registrant, COLUMBIA FUNDS SERIES TRUST II, certifies that it meets all of the requirements for effectiveness of this Amendment to its Registration Statement under Rule 485(b) and has duly caused this Amendment to its Registration Statement to be signed on its behalf by the undersigned, duly authorized, in the City of Boston, and State of Massachusetts on the 26th day of November, 2012.

 

COLUMBIA FUNDS SERIES TRUST II
By      

/s/ J. Kevin Connaughton

 

J. Kevin Connaughton

President

Pursuant to the requirements of the Securities Act, this Amendment to the Registration Statement has been signed below by the following persons in the capacities indicated on the 26th day of November, 2012.

 

Signature    Capacity    Signature    Capacity

/s/ J. Kevin Connaughton

   President   

/s/ William A. Hawkins*

   Trustee

    J. Kevin Connaughton

   (Principal Executive Officer)
       William A. Hawkins   

/s/ Michael G. Clarke

   Chief Financial Officer   

/s/ R. Glenn Hilliard*

   Trustee
    Michael G. Clarke    (Principal Financial Officer)
  

    R. Glenn Hilliard

  

/s/ Paul D. Pearson

   Chief Accounting Officer      

    Paul D. Pearson

   (Principal Accounting
Officer)
     

/s/ Stephen R. Lewis, Jr.*

   Chair of the Board   

/s/ Catherine James Paglia*

   Trustee

    Stephen R. Lewis, Jr.

     

    Catherine James Paglia

  

/s/ Kathleen A. Blatz*

   Trustee   

/s/ Leroy C. Richie*

   Trustee

    Kathleen A. Blatz

          Leroy C. Richie   

/s/ Edward J. Boudreau, Jr.*

   Trustee   

/s/ Anthony M. Santomero*

   Trustee

    Edward J. Boudreau, Jr.

          Anthony M. Santomero   

/s/ Pamela G. Carlton*

   Trustee   

/s/ Minor M. Shaw*

   Trustee

    Pamela G. Carlton

          Minor M. Shaw   

/s/ William P. Carmichael*

   Trustee   

/s/ Alison Taunton-Rigby*

   Trustee

    William P. Carmichael

          Alison Taunton-Rigby   

/s/ Patricia M. Flynn*

   Trustee   

/s/ William F. Truscott*

   Trustee

    Patricia M. Flynn

          William F. Truscott   

 

* Signed pursuant to Directors/Trustees Power of Attorney, dated June 8, 2011, filed electronically on or about June 16, 2011 as Exhibit (q) to Registrant’s Post-Effective Amendment No. 28 to Registration Statement No. 333-131683, by:

 

/s/     Scott R. Plummer

        Scott R. Plummer


Exhibit Index

 

Exhibit 101    Risk/Return Summary in Interactive Data Format.