485BPOS 1 fp0010088_485bpos-xbrl.htm fp0010088_485bpos-xbrl.htm
 
As filed with the Securities and Exchange Commission on April 15, 2014
File Nos. 33-85242 and 811-08822

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D C 20549

FORM N-1A

REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933
[X]
Pre-Effective Amendment No. ___
[ ]
Post-Effective Amendment No. 27
[X]
and/or
REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940
[X]
Amendment No. 28
[X]
(Check appropriate box or boxes)

CAPITAL MANAGEMENT INVESTMENT TRUST
(Exact Name of Registrant as Specified in Charter)
 
140 Broadway
New York, New York 10005
(Address of Principal Executive Offices)
 
888-626-3863
(Registrant’s Telephone Number, including Area Code)
 
Matrix 360 Administration, LLC.
4520 Main Street
Suite 1425
Kansas City, MO  64111
(Name and Address of Agent for Service)
 
With copy to:
Matthew A. Swendiman, Esq.
Graydon Head & Ritchey LLP
511 Walnut Street, Suite 1900
Cincinnati, Ohio 45202

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) or
 
[ ]
on ________ (date) pursuant to paragraph (a)(2) of Rule 485.
 
 
 

 
 
EXPLANATORY NOTE

This Post-Effective Amendment No. 27 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. 26 filed March 31, 2014 and incorporates Parts A, B and C from said amendment.
 
 
 

 
 
SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended (the “Securities Act”), and the Investment Company Act of 1940, as amended, the Registrant has duly caused this Post-Effective Amendment No. 27 to its Registration Statement to be signed on its behalf by the undersigned, thereto duly authorized, in the City of New York, State of New York on this 15th day of April 2014.

 
CAPITAL MANAGEMENT INVESTMENT TRUST
 
       
 
By:
 /s/ Robert Driessen
 
   
Robert Driessen, Secretary
 
   
and Assistant Treasurer
 

Pursuant to the requirements of the Securities Act, this Post-Effective Amendment No. 27 to the Registration Statement has been signed below by the following persons in the capacities and on the date indicated.
 
*
 
April 15, 2014
Lucius E. Burch, Trustee
 
Date
       
*
 
April 15,2014
Paul J. Camilleri, Trustee,
 
Date
     
*
 
April 15,2014
Ralph J. Scarpa, President,
 
Date
Principal Executive Officer, and
   
Principal Financial Officer
   
       
*
 
April 15, 2014
David V. Shields, Trustee
 
Date
       
*
 
April 15,2014
Joseph V. Shields, Trustee and Chairman
 
Date
       
*
 
April 15, 2014
Anthony J. Walton, Trustee
 
Date

/s/ Larry E. Beaver
 
April 15, 2014
Larry E. Beaver, Jr., Treasurer and Assistant
 
Date
Secretary
   
       
/s/ Robert Driessen
 
April 15, 2014
Robert Driessen, Secretary and Assistant Treasurer
 
Date
       
*By:
/s/ Robert Driessen
 
April 15, 2014
 
Robert Driessen
 
Date
 
Secretary and Assistant Treasurer
   
 
Attorney-in-Fact
   
 
 
 

 
 
EXHIBIT INDEX

Exhibit No.
Exhibit
EX-101.INS
XBRL Instance Document
EX-101.SCH
XBRL Taxonomy Extension Schema Document
EX-101.CALC
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