485BPOS 1 n1a0113.htm STARBOARD INVESTMENT TRUST - PROPHECY ALPHA TRADING FUND n1a0113.htm
As filed with the Securities and Exchange Commission on January 18, 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.   94
[X]
and/or
 
REGISTRATION STATEMENT UNDER INVESTMENT COMPANY ACT OF 1940
[X]
Amendment No.  98  
[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)

[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
 
 
 

 
EXPLANATORY NOTE
 
 
This Post-Effective Amendment No. 94 to the Trust’s Registration Statement on Form N-1A is filed for the sole purpose of submitting the XBRL exhibits for the risk/return summary first provided in Post-Effective Amendment No. 89 filed December 28, 2012 and incorporates Parts A, B and C from said amendment.


 
 

 

 
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 certifies that it meets all of the requirements for effectiveness of this amendment to the registration statement under Rule 485(b) under the Securities Act and 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  18th  day of January, 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
January 18, 2013
Jack E. Brinson
   
     
           *                    
Trustee & Chairman
January 18, 2013
James H. Speed, Jr.
   
     
           *                    
Trustee
January 18, 2013
J. Buckley Strandberg
   
     
           *                    
Trustee
January 18, 2013
Michael G. Mosley
   
     
           *                    
Trustee
January 18, 2013
Theo H. Pitt, Jr.
   
     
           *                    
President, FMX Funds
January 18, 2013
D.J. Murphey
   
     
           *                    
Treasurer, FMX Funds
January 18, 2013
Julie M. Koethe
   
     
           *                    
President & Treasurer,
January 18, 2013
Robert G. Fontana
Caritas All-Cap Growth Fund
 
     
           *                    
President & Treasurer,
January 18, 2013
Matthew R. Lee
Presidio Multi-Strategy Fund
 
     
           *                    
President, Roumell Opportunistic Value Fund
January 18, 2013
James C. Roumell
   
     
 
 
 

 
           *                    
Treasurer, Roumell Opportunistic Value Fund
January 18, 2013
Craig L. Lukin
   
     
           *                    
President & Treasurer,
January 18, 2013
Mark A. Grimaldi
The Sector Rotation Fund
 
     
           *                    
President & Treasurer,
January 18, 2013
Cort F. Meinelschmidt
SCS Tactical Allocation
 
     
           *                    
President, Crescent Funds
January 18, 2013
J. Philip Bell
   
     
           *                    
Treasurer, Crescent Funds
January 18, 2013
Michael W. Nix
   
     
           *                    
President, Arin Funds
January 18, 2013
Joseph J. DeSipio
   
     
           *                    
Treasurer, Arin Funds
January 18, 2013
Lawrence H. Lempert
   
     
           *                    
President,
January 18, 2013
Bryn H. Torkelson
Matisse Discounted Closed-End Fund Strategy
 
     
           *                    
President and Treasurer,
January 18, 2013
Gabriel F. Thornhill IV
Thornhill Strategic Equity Fund
 
     
           *                    
President,
January 18, 2013
Jeffrey R. Spotts
Prophecy Alpha Trading Fund
 
     
           *                    
Treasurer for the Prophecy Alpha Trading Fund,
January 18, 2013
Brenda A. Smith
President and Treasurer for 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
January 18, 2013
     
* By: /s/ A. Vason Hamrick
January 18, 2013
 
A. Vason Hamrick,
Secretary and Attorney-in-Fact
 
     
 
 
 
 

 
 
Exhibit Index

Exhibit Number
Description
EX-101.INS
XBRL Instance Document
EX-101.SCH
XBRL Taxonomy Extension Schema Document
EX-101.CAL
XBRL Taxonomy Extension Calculation Linkbase
EX-101.DEF
XBRL Taxonomy Extension Definition Linkbase
EX-101.LAB
XBRL Taxonomy Extension Labels Linkbase
EX-101.PRE
XBRL Taxonomy Extension Presentation Linkbase