0000067590-15-000275.txt : 20150407 0000067590-15-000275.hdr.sgml : 20150407 20150407103453 ACCESSION NUMBER: 0000067590-15-000275 CONFORMED SUBMISSION TYPE: 485BXT PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 20150407 DATE AS OF CHANGE: 20150407 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PRUDENTIAL INVESTMENT PORTFOLIOS, INC. 14 CENTRAL INDEX KEY: 0000717819 IRS NUMBER: 133165671 STATE OF INCORPORATION: MD FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: 485BXT SEC ACT: 1933 Act SEC FILE NUMBER: 002-82976 FILM NUMBER: 15755265 BUSINESS ADDRESS: STREET 1: GATEWAY CENTER, 4TH FLOOR STREET 2: 100 MULBERRY STREET CITY: NEWARK STATE: NJ ZIP: 07102 BUSINESS PHONE: 973-802-6469 MAIL ADDRESS: STREET 1: GATEWAY CENTER, 4TH FLOOR STREET 2: 100 MULBERRY STREET CITY: NEWARK STATE: NJ ZIP: 07102 FORMER COMPANY: FORMER CONFORMED NAME: PRUDENTIAL GOVERNMENT INCOME FUND, INC. DATE OF NAME CHANGE: 20100219 FORMER COMPANY: FORMER CONFORMED NAME: DRYDEN GOVERNMENT INCOME FUND INC DATE OF NAME CHANGE: 20040420 FORMER COMPANY: FORMER CONFORMED NAME: PRUDENTIAL GOVERNMENT INCOME FUND INC DATE OF NAME CHANGE: 19951017 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PRUDENTIAL INVESTMENT PORTFOLIOS, INC. 14 CENTRAL INDEX KEY: 0000717819 IRS NUMBER: 133165671 STATE OF INCORPORATION: MD FISCAL YEAR END: 0228 FILING VALUES: FORM TYPE: 485BXT SEC ACT: 1940 Act SEC FILE NUMBER: 811-03712 FILM NUMBER: 15755266 BUSINESS ADDRESS: STREET 1: GATEWAY CENTER, 4TH FLOOR STREET 2: 100 MULBERRY STREET CITY: NEWARK STATE: NJ ZIP: 07102 BUSINESS PHONE: 973-802-6469 MAIL ADDRESS: STREET 1: GATEWAY CENTER, 4TH FLOOR STREET 2: 100 MULBERRY STREET CITY: NEWARK STATE: NJ ZIP: 07102 FORMER COMPANY: FORMER CONFORMED NAME: PRUDENTIAL GOVERNMENT INCOME FUND, INC. DATE OF NAME CHANGE: 20100219 FORMER COMPANY: FORMER CONFORMED NAME: DRYDEN GOVERNMENT INCOME FUND INC DATE OF NAME CHANGE: 20040420 FORMER COMPANY: FORMER CONFORMED NAME: PRUDENTIAL GOVERNMENT INCOME FUND INC DATE OF NAME CHANGE: 19951017 0000717819 S000031692 Prudential Floating Rate Income Fund C000098631 Class A FRFAX C000098632 Class C FRFCX C000098633 Class Z FRFZX C000154996 Class Q PFRIX 485BXT 1 pip14partcbxt.htm

As filed with the Securities and Exchange Commission on April 7, 2015

Securities Act Registration No. 002-82976
Investment Company Act Registration No. 811-03712

UNITED STATES
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. 54 (X)

and/or

REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940
POST-EFFECTIVE AMENDMENT NO. 57 (X)

Check appropriate box or boxes

Prudential Investment Portfolios, Inc. 14
Exact name of registrant as specified in charter

Gateway Center Three, 4th floor
100 Mulberry Street
Newark, New Jersey 07102
Address of Principal Executive Offices including Zip Code

(973) 367-7521
Registrant’s Telephone Number, Including Area Code

Deborah A. Docs
Gateway Center Three, 4th floor
100 Mulberry Street
Newark, New Jersey 07102
Name and Address of Agent for Service

It is proposed that this filing will become effective:

__ immediately upon filing pursuant to paragraph (b)
X_ on April 27, 2015 pursuant to paragraph (b)
__ 60 days after filing pursuant to paragraph (a)(1)
__ on (____) 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:

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

Explanatory Note

Pursuant to Rule 485(b)(1)(iii) of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 54 to the Registration Statement for Prudential Investment Portfolios, Inc. 14 (the “Registrant”) is being filed for the purpose of delaying the effectiveness of Post-Effective Amendment No. 53, which was filed pursuant to Rule 485(a)(1) on February 18, 2015. Post-Effective Amendment No. 53 was initially scheduled to become effective on April 19, 2015. It is proposed that Post-Effective Amendment No. 53 become automatically effective on April 27, 2015.

Accordingly, the contents of Post-Effective Amendment No. 53 consisting of Part A, Part B, and Part C, are herein incorporated by reference herein.

 
 

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933 and the Investment Company Act of 1940, the Registrant hereby certifies that it meets all of the requirements for effectiveness of this Post-Effective Amendment to the Registration Statement under Rule 485(b)(1)(iii) under the Securities Act of 1933 and has duly caused this Post-Effective Amendment to the Registration Statement to be signed on its behalf by the undersigned, duly authorized, in the City of Newark, and State of New Jersey, on the 7th day of April, 2015.

 

Prudential Investment Portfolios, Inc. 14
*
Stuart S. Parker, President

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

Signature   Title   Date

*

Ellen S. Alberding

  Director    

*

Kevin J. Bannon

  Director    

*

Scott E. Benjamin

  Director    

*

Linda W. Bynoe

  Director    

*

Keith F. Hartstein

  Director    

*

Michael S. Hyland

  Director    

*

Stephen P. Munn

  Director    

*

Stuart S. Parker

  Director and President, Principal Executive Officer    

*

James E. Quinn

  Director    

*

Richard A. Redeker

  Director    

*

Stephen Stoneburn

  Director    

*

Grace C. Torres

  Director    

*

M. Sadiq Peshimam

  Treasurer, Principal Financial and Accounting Officer    

Signature   Title   Date

*By: /s/ Jonathan D. Shain

Jonathan D. Shain

  Attorney-in-Fact   April 7, 2015
 
 

POWER OF ATTORNEY

The undersigned Directors, Trustees and Officers of the Prudential Investments Mutual Funds, the Target Funds and The Prudential Variable Contract Accounts 2, 10 and 11 (collectively, the “Funds”), hereby constitute, appoint and authorize each of, Andrew French, Claudia DiGiacomo, Deborah A. Docs, Raymond A. O’Hara, Amanda S. Ryan, and Jonathan D. Shain, as true and lawful agents and attorneys-in-fact, to sign, execute and deliver on his or her behalf in the appropriate capacities indicated, any Registration Statements of the Funds on the appropriate forms, any and all amendments thereto (including pre- and post-effective amendments), and any and all supplements or other instruments in connection therewith, including Form N-PX, Forms 3, 4 and 5, as appropriate, to file the same, with all exhibits thereto, with the US Securities and Exchange Commission (the “SEC”) and the securities regulators of appropriate states and territories, and generally to do all such things in his or her name and behalf in connection therewith as said attorney-in-fact deems necessary or appropriate to comply with the provisions of the Securities Act of 1933, section 16(a) of the Securities Exchange Act of 1934 and the Investment Company Act of 1940, all related requirements of the SEC and all requirements of appropriate states and territories.  The undersigned do hereby give to said agents and attorneys-in-fact full power and authority to act in these premises, including, but not limited to, the power to appoint a substitute or substitutes to act hereunder with the same power and authority as said agents and attorneys-in-fact would have if personally acting.  The undersigned do hereby approve, ratify and confirm all that said agents and attorneys-in-fact, or any substitute or substitutes, may do by virtue hereof.

 

     

/s/ Ellen S. Alberding

Ellen S. Alberding

 

/s/ Stephen P. Munn

Stephen P. Munn

/s/ Kevin J. Bannon

Kevin J. Bannon

 

/s/ Stuart S. Parker

Stuart S. Parker

/s/ Scott E. Benjamin

Scott E. Benjamin

 

/s/ James E. Quinn

James E. Quinn

/s/ Linda W. Bynoe

Linda W. Bynoe

 

/s/ Richard A. Redeker

Richard A. Redeker

/s/ Keith F. Hartstein

Keith F. Hartstein

 

/s/ Stephen Stoneburn

Stephen Stoneburn

/s/ Michael S. Hyland

Michael S. Hyland

   
Dated: September 18, 2013    
     

/s/ M. Sadiq Peshimam

M. Sadiq Peshimam
Treasurer and Principal and Accounting Officer

   
Dated: May 12, 2014    
     

/s/ Grace C. Torres

Grace C. Torres

   
Dated: December 10, 2014