485BXT 1 cmsbxtfinal.htm CMS PEA #100-100 DTD 2-15-2018

As filed with the Securities and Exchange Commission on February 15, 2018

1933 Act File No. 002-69565

1940 Act File No. 811-03101

SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
 
FORM N-1A
 
  REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT of 1933
o
  POST-EFFECTIVE AMENDMENT NO. 100 x
  REGISTRATION STATEMENT
UNDER
THE INVESTMENT COMPANY ACT OF 1940
o
  AMENDMENT NO. 100 x
 
CALVERT MANAGEMENT SERIES
(Exact Name of Registrant as Specified in Charter)
 
1825 Connecticut Ave NW, Suite 400, Washington, DC 20009
(Address of Principal Executive Offices)
 
(202) 238-2200
(Registrant’s Telephone Number)
 
MAUREEN A. GEMMA
Two International Place, Boston, Massachusetts 02110
(Name and Address of Agent for Service)
 

It is proposed that this filing will become effective pursuant to Rule 485 (check appropriate box):
¨ immediately upon filing pursuant to paragraph (b) ¨ on (date) pursuant to paragraph (a)(1)
x on March 20, 2018 pursuant to paragraph (b) ¨ 75 days after filing pursuant to paragraph (a)(2)
¨ 60 days after filing pursuant to paragraph (a)(1) o on (date) pursuant to paragraph (a)(2)
If appropriate, check the following box:
x This post-effective amendment designates a new effective date for a previously filed post-effective amendment.

 

 

 

EXPLANATORY NOTE
Designation of New Effective Date for Previously Filed Post-Effective Amendment

This Post-Effective Amendment No. 100 is being filed pursuant to Rule 485(b)(1)(iii) under the Securities Act of 1933, as amended (the “1933 Act”), for the sole purpose of designating March 20, 2018 as the new effective date for Post-Effective Amendment No. 87 filed pursuant to Rule 485(a)(1) under the 1933 Act on July 25, 2017 (Accession No. 0000940394-17-001487) (the “Amendment”).

This Post-Effective Amendment No. 100 incorporates by reference the information contained in Parts A and B of the Amendment.

PART C - OTHER INFORMATION

Item 28.   Exhibits (with inapplicable items omitted)

  (a)     Amended and Restated Declaration of Trust of Calvert Management Series dated June 21, 2017 filed as Exhibit (a) to Post-Effective Amendment No. 86 filed July 20, 2017 (Accession No. 0000940394-17-001476) and incorporated herein by reference.
  (b)     Amended and Restated By-Laws of Calvert Management Series adopted June 21, 2017 filed as Exhibit (b) to Post-Effective Amendment No. 86 filed July 20, 2017 (Accession No. 0000940394-17-001476) and incorporated herein by reference.
  (c)     Reference is made to Item 28(a) and 28(b) above.
  (d) (1) (a) Investment Advisory Agreement between the Registrant (on behalf of each of its series listed on Schedule A) and Calvert Research and Management dated December 31, 2016 filed as Exhibit (d) to Post-Effective Amendment No. 80 filed February 1, 2017 (Accession No. 0000940394-17-000245) and incorporated herein by reference.
      (b) Amended and Restated Schedule A dated October 10, 2017 to the Investment Advisory Agreement dated December 31, 2016 filed as Exhibit (d)(1)(b) to Post-Effective Amendment No. 91 filed October 10, 2017 (Accession No. 0000940394-17-002009) and incorporated herein by reference.
    (2)   Form of Investment Advisory and Administrative Agreement between Calvert Management Series on behalf of Calvert Ultra-Short Duration Income NextShares and Calvert Research and Management dated October 3, 2017 filed as Exhibit (d)(2) to Post-Effective Amendment No. 86 filed July 20, 2017 (Accession No. 0000940394-17-001476) and incorporated herein by reference.
  (e) (1) (a) Master Distribution Agreement between each registered investment company listed on Schedule A on behalf of each of its series listed on Schedule A, and Eaton Vance Distributors, Inc. effective December 31, 2016, filed as Exhibit (e) to Post-Effective Amendment No. 86 of Calvert Social Investment Fund (File Nos. 002-75106, 811-03334) filed January 30, 2017 (Accession No. 0000940394-17-000162) and incorporated herein by reference.
      (b) Amended Schedule A dated December 8, 2017 to the Master Distribution Agreement effective December 31, 2016 filed as Exhibit (e)(1)(b) to Post-Effective Amendment No. 93 of Calvert Social Investment Fund (File Nos. 002-75106, 811-03334) filed January 29, 2018 (Accession No. 0000940394-18-000114) and incorporated herein by reference.
    (2)   Form of Distribution Agreement between each registered investment company listed on Exhibit A and Foreside Fund Services, LLC dated _______, 2017 filed as Exhibit (e)(2) to Post-Effective Amendment No. 86 filed July 20, 2017 (Accession No. 0000940394-17-001476) and incorporated herein by reference.
  (f)     Form of Deferred Compensation Agreement filed as Exhibit (f) to Post-Effective Amendment No. 89 of Calvert Social Investment Fund (File Nos. 002-75106, 811-03334) filed January 30, 2017 (Accession No. 0000940394-17-000162) and incorporated herein by reference.
  (g) (1) (a) Master Custodian Agreement incorporated by reference to Registrant’s Post-Effective Amendment No. 50, as filed with the Securities and Exchange Commission on April 27, 2001 (Accession No. 0000930661-01-500295) and incorporated herein by reference.
      (b) Form of Amendment to the Master Custodian Agreement dated _____, 2017 filed as Exhibit (g)(1)(b) to Post-Effective Amendment No. 90 filed October 3, 2017 (Accession No. 0000940394-17-001899) and incorporated herein by reference.

 

 C-1 
 

 

  (h) (1) (a) Administrative Services Agreement between Calvert Research and Management and each registered investment company listed on Appendix A on behalf of each of its series listed on Appendix A, dated December 31, 2016 filed as Exhibit (h)(1) to Post-Effective Amendment No. 89 of Calvert Social Investment Fund (File Nos. 002-75106, 811-03334) filed January 30, 2017 (Accession No. 0000940394-17-000162) and incorporated herein by reference.
      (b) Amended Appendix A dated December 8, 2017 to the Administrative Services Agreement dated December 31, 2016 filed as Exhibit (h)(1)(b) to Post-Effective Amendment No. 93 of Calvert Social Investment Fund (File Nos. 002-75106, 811-03334) filed January 29, 2018 (Accession No. 0000940394-18-000114) and incorporated herein by reference.
    (2) (a) Amended Master Transfer Agency and Service Agreement incorporated by reference to registrant’s Post-Effective Amendment No. 57 filed with the Securities and Exchange Commission on April 29, 2008 (Accession No. 0000319676-08-000004).
      (b) Amendment to Master Transfer Agency and Service Agreement incorporated by reference to registrant’s Post-Effective Amendment No. 66 filed with the Securities and Exchange Commission on April 29, 2013 Accession No. 0000319676-13-000003).
      (c) Amendment to Master Transfer Agency and Service Agreement incorporated by reference to registrant’s Post-Effective Amendment No. 77 filed with the Securities and Exchange Commission on April 28, 2016 (Accession No. 0000319676-16-000095).
      (d) Amendment to and Assignment of Master Transfer Agency and Service Agreement between State Street Bank and Trust Company and Calvert Social Investment Fund, Calvert Management Series, The Calvert Fund, Calvert Responsible Index Series, Inc., Calvert Impact Fund, Inc., Calvert Variable Products, Inc., Calvert Variable Series, Inc. and Calvert World Values Fund, Inc. dated December 31, 2016 filed as Exhibit (h)(2)(d) to Post-Effective Amendment No. 80 filed February 1, 2017 (Accession No. 0000940394-17-000245) and incorporated herein by reference.
    (3)   Sub-Transfer Agency Support Services Agreement between Eaton Vance Management and each open-end investment company listed on Appendix A dated December 1, 2017 filed as Exhibit (h)(3) to Post-Effective Amendment No. 93 of Calvert Social Investment Fund (File Nos. 002-75106, 811-03334) filed January 29, 2018 (Accession No. 0000940394-18-000114) and incorporated herein by reference.
    (4) (a) Expense Reimbursement Agreement between Calvert Research and Management and each Trust and/or Corporation (on behalf of certain of their series) listed on Schedule A, dated December 31, 2016 filed as Exhibit (h)(4) to Post-Effective Amendment No. 89 of Calvert Social Investment Fund (File Nos. 002-75106, 811-03334) filed January 30, 2017 (Accession No. 0000940394-17-000162) and incorporated herein by reference.
      (b) Amended Schedule A dated January 31, 2018 to the Expense Reimbursement Agreement dated December 31, 2016 filed as Exhibit (h)(4)(b) to Post-Effective Amendment No. 93 of Calvert Social Investment Fund (File Nos. 002-75106, 811-03334) filed January 29, 2018 (Accession No. 0000940394-18-000114) and incorporated herein by reference.
    (5)   Form of Authorized Participant Agreement dated _______, 2017 filed as Exhibit (h)(5) to Post-Effective Amendment No. 86 filed July 20, 2017 (Accession No. 0000940394-17-001476) and incorporated herein by reference.
    (6)   Form of Operations Agreement dated _______, 2017 filed as Exhibit (h)(6) to Post-Effective Amendment No. 86 filed July 20, 2017 (Accession No. 0000940394-17-001476) and incorporated herein by reference.
    (7)   Form of Transfer Agency and Service Agreement between State Street Bank and Trust Company and Calvert Management Series dated _________, 2017 filed as Exhibit (h)(7) to Post-Effective Amendment No. 90 filed October 3, 2017 (Accession No. 0000940394-17-001899) and incorporated herein by reference.

 

 C-2 
 

 

  (i)     Opinion and Consent of Internal Counsel to be filed by Amendment.
  (j)     Consent of Independent Registered Public Accounting Firm for Calvert Responsible Municipal Income Fund to be filed by Amendment.
  (m) (1) (a) Master Distribution Plan for Class A Shares, as adopted December 31, 2016 filed as Exhibit (m)(1) to Post-Effective Amendment No. 89 of Calvert Social Investment Fund (File Nos. 002-75106, 811-03334) filed January 30, 2017 (Accession No. 0000940394-17-000162) and incorporated herein by reference.
      (b) Amended Schedule A dated December 8, 2017 to the Master Distribution Plan for Class A shares adopted December 31, 2016 filed as Exhibit (m)(1)(b) to Post-Effective Amendment No. 93 of Calvert Social Investment Fund (File Nos. 002-75106, 811-03334) filed January 29, 2018 (Accession No. 0000940394-18-000114) and incorporated herein by reference.
    (2) (a) Master Distribution Plan for Class C shares filed as Exhibit (m)(3) to Post-Effective Amendment No. 89 of Calvert Social Investment Fund (File Nos. 002-75106, 811-03334) filed January 30, 2017 (Accession No. 0000940394-17-000162) and incorporated herein by reference.
      (b) Amended Schedule A dated December 8, 2017 to the Master Distribution Plan for Class C shares adopted December 31, 2016 filed as Exhibit (m)(2)(b) to Post-Effective Amendment No. 93 of Calvert Social Investment Fund (File Nos. 002-75106, 811-03334) filed January 29, 2018 (Accession No. 0000940394-18-000114) and incorporated herein by reference.
  (n)     Amended and Restated Multiple Class Plan for Calvert Funds effective December 8, 2017 filed as Exhibit (n) to Post-Effective Amendment No. 93 of Calvert Social Investment Fund (File Nos. 002-75106, 811-03334) filed January 29, 2018 (Accession No. 0000940394-18-000114) and incorporated herein by reference.
  (p)     Code of Ethics for the Calvert Funds and Calvert Research and Management, effective September 13, 2017 filed as Exhibit (p)(1) to Post-Effective Amendment No. 91 of Calvert Social Investment Fund (File Nos. 002-75106, 811-03334) filed October 3, 2017 (Accession No. 0000940394-17-001889) and incorporated herein by reference.
  (q) (1)   Power of Attorney for Registrant’s Trustees and Officers dated December 28, 2016 filed as Exhibit (q)(1) to Post-Effective Amendment No. 80 filed February 1, 2017 (Accession No. 0000940394-17-000245) and incorporated herein by reference.
    (2)   Secretary’s Certificate dated January 29, 2018 filed as Exhibit (q)(2) to Post-Effective Amendment No. 93 of Calvert Social Investment Fund (File Nos. 002-75106, 811-03334) filed January 29, 2018 (Accession No. 0000940394-18-000114) and incorporated herein by reference.

Item 29.   Persons Controlled by or Under Common Control

Not applicable

Item 30.    Indemnification

Article XI, Section 4 of the Registrant’s Declaration of Trust provides that the Registrant, out of the Registrant’s assets, shall indemnify every person who is or has been a Trustee, officer, employee or agent of the Registrant and every person who serves at the Registrant’s request as director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise shall be indemnified by the Registrant to the fullest extent permitted by law against all liabilities and against all expenses reasonably incurred or paid by him in connection with any debt, claim, action, demand, suit, proceeding, judgment, decree, liability or obligation of any kind in which he becomes involved as a party or otherwise or is threatened by virtue of his being or having been a Trustee, officer, employee or agent of the Registrant or of another corporation, partnership, joint venture, trust or other enterprise at the request of the Registrant against amounts paid or incurred by him in the compromise or settlement thereof.

No indemnification shall be provided to any person hereunder against any liabilities to the Registrant or its shareholders adjudicated to have been incurred by reason of willful misfeasance, bad faith, gross negligence, or reckless disregard of the duties involved in the conduct of such person’s office.

 C-3 
 

Article V, Section 1(t) of the Registrant’s Declaration of Trust, and Article IX, Section 3 of the Registrant’s By-Laws, provide that the Registrant’s Trustees are permitted to purchase insurance of any kind, including, without limitation, insurance on behalf of any person who is or was a Trustee, officer, employee or agent of the Trust, or is or was serving at the request of the Trust as a trustee, director, officer, agent or employee of another corporation, partnership, joint venture, trust or other enterprise against any liability asserted against such person and incurred by such person in any such capacity or arising out of such person’s status as such.

In addition, indemnification against certain liabilities of the Registrant’s trustees and officers and/or the Registrant’s administrator, principal underwriter, transfer agent, custodian and other service providers are provided in: (1) Section 5 of the Administrative Services Agreement between the Registrant and Calvert Research and Management; (2) Section 4 of the Master Distribution Agreement between the Registrant and Eaton Vance Distributors, Inc.; (3) Section 14 of the Master Custodian Agreement between the Registrant and State Street Bank and Trust Company; (4) Section 12 of the Securities Lending Authorization Agreement between the Registrant and State Street Bank and Trust Company; and (5) Section 8 of the Administration Agreement between the Registrant and State Street Bank and Trust Company. Generally, such indemnification does not apply to any liabilities by reason of willful misfeasance, bad faith or gross negligence and reckless disregard of duties. These Agreements are incorporated herein by reference to Item 28.

Item 31. Business and Other Connections of Investment Adviser

The Registrant’s investment adviser, Calvert Research and Management (“CRM”), is a Massachusetts business trust. In addition to providing investment advisory services to registered management investment companies, CRM provides investment advisory services to separately managed accounts. Additional information as to CRM and the trustees and officers of CRM is included in CRM’s Form ADV filed with the U.S. Securities and Exchange Commission (“SEC”) (File No. 801-108378), which is incorporated herein by reference and sets forth the officers and trustees of CRM and information as to any business, profession, vocation or employment of a substantial nature engaged in by CRM and such officers and trustees during the past two years.

Item 32.    Principal Underwriters

(a) (1) Registrant’s principal underwriter for its series Calvert Tax-Free Responsible Impact Bond Fund and Calvert Unconstrained Bond Fund is Eaton Vance Distributors, Inc. (“EVD”), a wholly-owned subsidiary of Eaton Vance Corp. EVD is also the principal underwriter for each of the registered investment companies named below:

 

Calvert Impact Fund, Inc.

The Calvert Fund

Calvert Responsible Index Series, Inc.

Calvert Social Investment Fund

Calvert World Values Fund, Inc.

Calvert Variable Series, Inc.

Calvert Variable Products, Inc.

 

Eaton Vance Growth Trust

Eaton Vance Investment Trust

Eaton Vance Municipals Trust

Eaton Vance Municipals Trust II

Eaton Vance Mutual Funds Trust

Eaton Vance Series Fund, Inc.

Eaton Vance Series Trust II

Eaton Vance Special Investment Trust

Eaton Vance Variable Trust

 


(b)
(1)
(1)
Name and Principal
Business Address*
(2)
Positions and Offices
with Principal Underwriter
(3)
Positions and Offices
with Registrant
     
Robb Allen Vice President None
Julie Andrade Vice President None
Brian Arcara Vice President None
Christopher Arthur Vice President None
Brian Austin Vice President None
       

 

 C-4 
 

 

Michelle Baran Vice President None
Ira Baron Vice President None
Jeffrey P. Beale Vice President None
Brian Blair Vice President None
Stephanie H. Brady Vice President None
Timothy Breer Vice President None
Joe Brody Vice President None
Luke Bordzinski Vice President None
Mark Burkhard Vice President None
Joseph Bustros Vice President None
Eric Caplinger Vice President None
Kristin Carcio Vice President None
Daniel C. Cataldo Vice President and Treasurer None
Tiffany Cayarga Vice President None
Patrick Cerrato Vice President None
Gregory Chalas Vice President None
Randy Clark Vice President None
Tyler Cortelezzi Vice President None
Patrick Cosgrove Vice President None
Peter Crowley Vice President None
Robert Cunha Vice President None
Rob Curtis Vice President None
Kevin Darrow Vice President None
Holly DiCostanzo Vice President None
Brian Dunkley Vice President None
James Durocher Senior Vice President None
Anthony Eames Vice President None
Margaret Egan Vice President None
Robert Ellerbeck Vice President None
Daniel Ethier Vice President None
Troy Evans Vice President None
Lawrence L. Fahey Vice President None
Thomas E. Faust Jr. Director None
Scott Firth Vice President None
James Foley Vice President None
Brandon Fritz Vice President None
Kathleen Fryer Vice President None
Jonathan Futterman Vice President None
Anne Marie Gallagher Vice President None

 

 C-5 
 

 

Gregory Gelinas Vice President None
Bradford Godfrey Vice President None
Seth Goldzweig Vice President None
Andrew Goodale Vice President None
David Gordon Vice President None
Daniel Grzywacz Vice President None
Diane Hallett Vice President None
Steven Heck Vice President None
Richard Hein Vice President None
Joseph Hernandez Vice President None
Dori Hetrick Vice President None
Toebe Hinckle Vice President None
Suzanne Hingel Vice President None
Christian Howe Vice President None
Laurie G. Hylton Director None
Jonathan Isaac Vice President None
Adrian Jackson Vice President None
Brian Johnson Vice President None
Elizabeth Johnson Vice President None
Doug Keagle Vice President None
Sean Kelly Senior Vice President None
William Kennedy Vice President None
Joseph Kosciuszek Vice President None
Kathleen Krivelow Vice President None
Robert Kuberski Vice President None
David Lefcourt Vice President None
Benjamin LeFevre Vice President None
Andrew Leimenstoll Vice President None
Paul Leonardo Vice President None
Brandon Lindley Vice President None
Scott Lindsay Vice President None
John Loy Vice President None
Coleen Lynch Vice President None
John Macejka Vice President None
Scott Mackey Vice President None
James Maki Vice President None
Tim Mamis Vice President None
Frederick S. Marius Vice President, Secretary, Clerk and Chief Legal Officer None
Geoff Marshall Vice President None

 

 C-6 
 

 

Christopher Mason Vice President None
Daniel J. McCarthy Vice President None
James McCuddy Vice President None
Tim McEwen Vice President None
Ian McGinn Vice President None
Shannon McHugh-Price Vice President None
David Michaud Vice President None
Mark Milan Vice President None
John Moninger Senior Vice President None
Chris Morahan Vice President None
Meghan Moses Vice President None
Matthew Navins Vice President None
Christopher Nebons Vice President None
Jason Newnham Vice President None
Paul Nicely Vice President None
Jeffrey Nizzardo Vice President None
Andrew Olig Vice President None
David Oliveri Vice President None
Philip Pace Vice President None
Steve Pietricola Vice President None
Benjamin Pomeroy Vice President None
John Pumphrey Vice President None
James Putman Vice President None
Henry Rehberg Vice President None
Lenore Reiner Vice President None
Christopher Remington Vice President None
David Richman Vice President None
Christopher Rohan Vice President None
Kevin Rookey Vice President None
John Santoro Vice President None
Rocco Scanniello Vice President None
Keith Schnaars Vice President None
Michael Shea Vice President None
Alan Simeon Vice President None
Randy Skarda Vice President None
David Smith Chief Compliance Officer None
Russell Smith Vice President None
Jamie Smoller Vice President None
Daniel Sullivan Vice President None

 

 C-7 
 

 

Elaine Sullivan Vice President None
Michael Sullivan Vice President None
Eileen Tam Vice President None
Brian Taranto Vice President and Chief Administrative Officer None
Robyn Tice Vice President None
John M. Trotsky Vice President None
Geoffrey Underwood Vice President None
Randolph Verzillo Vice President None
Shannon Vincent Vice President None
Greg Walsh Vice President None
Christopher Webber Vice President None
Scott Weisel Vice President None
David White Vice President None
Steve Widder Vice President None
Tim Williamson Vice President None
Matthew J. Witkos President, Chief Executive Officer and Director None
Gregor Yuska Vice President None
Anthony Zanetti Vice President None
David Zigas Vice President None
              
* Address is Two International Place, Boston, MA  02110
 
(a) (2) Registrant’s principal underwriter for its series Calvert Ultra-Short Income NextShares is Foreside Fund Services, LLC (the “Distributor”).  Foreside Fund Services, LLC also serves as principal underwriter for the following investment companies registered under the Investment Company Act of 1940, as amended:
    ABS Long/Short Strategies Fund
    Absolute Shares Trust
    AdvisorShares Trust
    American Beacon Funds
    American Beacon Select Funds
    Archstone Alternative Solutions Fund
    Ark ETF Trust
    Avenue Mutual Funds Trust
    BP Capital TwinLine Energy Fund, Series of Professionally Managed Portfolios
    BP Capital TwinLine MLP Fund, Series of Professionally Managed Portfolios
    Braddock Multi-Strategy Income Fund, Series of Investment Managers Series Trust
    Bridgeway Funds, Inc.
    Center Coast MLP & Infrastructure Fund
    Center Coast MLP Focus Fund, Series of Investment Managers Series Trust
         

 

 C-8 
 

 

    Context Capital Funds
    CornerCap Group of Funds
    Davis Fundamental ETF Trust
    Direxion Shares ETF Trust
    Eaton Vance NextShares Trust
    Eaton Vance NextShares Trust II
    EIP Investment Trust
    Evanston Alternative Opportunities Fund
    Exchange Listed Fund Trust (fka Exchange Traded Concepts Trust II)
    FEG Absolute Access Fund I LLC
    FlexShares Trust
    Forum Funds
    Forum Funds II
    FQF Trust
    Guiness Atkinson Funds
    Henderson Global Funds
   

Horizon Spin-off and Corporate Restructuring Fund, Series of Investment Managers Series Trust (f/k/a Liberty Street Horizon Fund)

 

    Horizons ETF Trust
    Horizons ETF Trust I (fka Becon Capital Series Trust)
    Infinity Core Alternative Fund
    Ironwood Institutional Multi-Strategy Fund LLC
    Ironwood Multi-Strategy Fund LLC
    John Hancock Exchange-Traded Fund Trust
    Lyons Funds
    Manor Investment Funds
    Miller/Howard Funds Trust
    Miller/Howard High Income Equity Fund
    Moerus Worldwide Value Fund, Series of Northern Lights Fund Trust IV
    Montage Managers Trust
    Palmer Square Opportunistic Income Fund
    PENN Capital Funds
    Performance Trust Mutual Funds, Series of Trust for Professional Managers
    Pine Grove Alternative Institutional Fund
    Plan Investment Fund, Inc.
    PMC Funds, Series of Trust for Professional Managers
    Quaker Investment Trust
    Ramius Archview Credit and Distressed Fund
    Renaissance Capital Greenwich Funds
    RMB Investors Trust (fka Burnham Investors Trust)

 

 C-9 
 

 

    Robinson Opportunities Income Fund, Series of Investment Managers Series Trust
    Robinson Tax Advantaged Income Fund, Series of Investment Managers Series Trust
    Salient MF Trust
    SharesPost 100 Fund
    Sound Shore Fund, Inc.
    Steben Alternative Investment Funds
    Steben Select Multi-Strategy Fund
    Strategy Shares
    The 504 Plan (fka The Pennant 504 Fund)
    The Community Development Fund
    Third Avenue Trust
    Third Avenue Variable Series Trust
    TIFF Investment Program
    Turner Funds
    U.S. Global Investors Funds
    West Loop Realty Fund, Series of Investment Managers Series Trust (f/k/a Chilton Realty Income & Growth Fund)
    Wintergreen Fund, Inc.
    WisdomTree Trust

 

(b) (2) The following are the Officers and Manager of the Distributor. The Distributor’s main business address is Three Canal Plaza, Suite 100, Portland, Maine 04101.
           
Name   Address   Position with
Underwriter
  Position with
Registrant
       
Richard J. Berthy   Three Canal Plaza,
Suite 100,
Portland, ME 04101
  President, Treasurer and Manager   None
Mark A. Fairbanks   Three Canal Plaza,
Suite 100,
Portland, ME 04101
  Vice President   None
Nanette K. Chern   Three Canal Plaza,
Suite 100,
Portland, ME 04101
  Vice President and
Chief Compliance Officer
  None
Jennifer K. DiValerio  

899 Cassalt Road,

400 Berwyn Park, Suite 110 Berwyn, PA 19312

  Vice President   None
Jennifer E. Hoopes   Three Canal Plaza,
Suite 100,
Portland, ME 04101
  Secretary   None
          
  (c) Not applicable
                     

 

 C-10 
 

Item 33.    Location of Accounts and Records

All applicable accounts, books and documents required to be maintained by the Registrant by Section 31(a) of the Investment Company Act of 1940 and the Rules promulgated thereunder are in the possession and custody of the Registrant’s custodian, State Street Bank and Trust Company, State Street Financial Center, One Lincoln Street, Boston, MA 02111, and its transfer agent, DST Asset Manager Solutions, Inc., 30 Dan Road, Canton, MA 02021, with the exception of certain corporate documents and portfolio trading documents which are in the possession and custody of the administrator and investment adviser.  Registrant is informed that all applicable accounts, books and documents required to be maintained by registered investment advisers are in the custody and possession of Calvert Research and Management, located at 1825 Connecticut Ave NW, Suite 400, Washington, DC 20009 and Eaton Vance Management, located at Two International Place, Boston, MA 02110.

Item 34.    Management Services

Not applicable

Item 35.    Undertakings

Insofar as indemnification for liabilities arising under the Securities Act of 1933, as amended (the “1933 Act”), may be permitted to directors, trustees, officers and controlling persons of the Registrant and the principal underwriter pursuant to the provisions described in response to Item 30, or otherwise, the Registrant has been advised that in the opinion of the U.S. Securities and Exchange Commission such indemnification is against public policy as expressed in the 1933 Act and is, therefore, unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by the Registrant of expenses incurred or paid by a director, trustee, officer, or controlling person of the Registrant and the principal underwriter in connection with the successful defense of any action, suite or proceeding) is asserted against the Registrant by such director, trustee, officer or controlling person or principal underwriter in connection with the shares being registered, the Registrant will, unless in the opinion of its counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question whether such indemnification by it is against public policy as expressed in the 1933 Act and will be governed by the final adjudication of such issue.

 

 

 C-11 
 

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, and the Investment Company Act of 1940, as amended, the Registrant certifies that it meets all of the requirements for effectiveness of this Post-Effective Amendment to the Registration Statement pursuant to Rule 485(b) under the Securities Act of 1933, as amended, and has duly caused this Post-Effective Amendment to its Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Boston, and the Commonwealth of Massachusetts, on February 15, 2018.

  CALVERT MANAGEMENT SERIES
  By: John H. Streur*
  John H. Streur, President

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment to the Registration Statement has been signed below by the following persons in the capacities indicated on February 15, 2018. 

Signature Title
   
John H. Streur* President and Trustee
John H. Streur  
   
/s/ James F. Kirchner Treasurer (Principal Financial and Accounting Officer)
James F. Kirchner  
   
Signature Title Signature Title
       
Richard L. Baird, Jr.* Trustee Miles D. Harper, III* Trustee
Richard L. Baird, Jr.   Miles D. Harper, III  
       
Alice Gresham Bullock * Trustee Joy V. Jones* Trustee
Alice Gresham Bullock   Joy V. Jones  
       
Cari Dominguez* Trustee Anthony A. Williams* Trustee
Cari Dominguez   Anthony A. Williams  
       
John G. Guffey, Jr.* Trustee    
John G. Guffey, Jr.      
       
*By: /s/ Maureen A. Gemma  
  Maureen A. Gemma (As attorney-in-fact)  
           

 

 C-12