485BPOS 1 n1a0613xbrl.htm STARBOARD INVESTMENT TRUST - MATISSE DISCOUNTED CLOSED-END FUND STRATEGY n1a0613xbrl.htm
As filed with the Securities and Exchange Commission on June 4, 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.   121
[X]
and/or
 
REGISTRATION STATEMENT UNDER INVESTMENT COMPANY ACT OF 1940
[X]
Amendment No.   125
[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. 121 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. 115 filed May 14, 2013 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 the 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 4th  day of June, 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
June 4, 2013
Jack E. Brinson
   
     
           *                    
Trustee & Chairman
June 4, 2013
James H. Speed, Jr.
   
     
           *                    
Trustee
June 4, 2013
J. Buckley Strandberg
   
     
           *                    
Trustee
June 4, 2013
Michael G. Mosley
   
     
           *                    
Trustee
June 4, 2013
Theo H. Pitt, Jr.
   
     
           *                    
President, FMX Funds
June 4, 2013
D.J. Murphey
   
     
           *                    
Treasurer, FMX Funds
June 4, 2013
Julie M. Koethe
   
     
           *                    
President & Treasurer,
June 4, 2013
Robert G. Fontana
Caritas All-Cap Growth Fund
 
     
           *                    
President & Treasurer,
June 4, 2013
Matthew R. Lee
Presidio Multi-Strategy Fund
 
     
           *                    
President, Roumell Opportunistic Value Fund
June 4, 2013
James C. Roumell
   
     
 
 
 

 
           *                    
Treasurer, Roumell Opportunistic Value Fund
June 4, 2013
Craig L. Lukin
   
     
           *                    
President & Treasurer,
June 4, 2013
Mark A. Grimaldi
The Sector Rotation Fund
 
     
           *                    
President & Treasurer,
June 4, 2013
Cort F. Meinelschmidt
SCS Tactical Allocation
 
     
           *                    
President, Crescent Funds
June 4, 2013
J. Philip Bell
   
     
           *                    
Treasurer, Crescent Funds
June 4, 2013
Michael W. Nix
   
     
           *                    
President, Arin Funds
June 4, 2013
Joseph J. DeSipio
   
     
           *                    
Treasurer, Arin Funds
June 4, 2013
Lawrence H. Lempert
   
     
           *                    
President,
June 4, 2013
Bryn H. Torkelson
Matisse Discounted Closed-End Fund Strategy
 
     
           *                    
President and Treasurer,
June 4, 2013
Gabriel F. Thornhill IV
Thornhill Strategic Equity Fund
 
     
           *                    
President,
June 4, 2013
Jeffrey R. Spotts
Prophecy Alpha Trading Fund
 
     
           *                    
President,
June 4, 2013
Michael Barron
CV Sector Rotational Fund
 
     
           *                    
Treasurer of the Prophecy Alpha Trading Fund and
June 4, 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
June 4, 2013
     
* By: /s/ A. Vason Hamrick
Dated: June 4, 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