MOUNTAIN HAUS CONDOMINIUM ASSOCIATION
(Eagle County)
1. Declaration
a) Condominium Declaration for the Mountain Haus (A Condominium), recorded on January 15, 1971 at Reception No. 115160, with the Eagle County Clerk and Recorder.
b) First Amendment to the Condominium Declaration for the Mountain Haus (A Condominium), recorded on November 22, 1978 at Reception No. 175226, with the Eagle County Clerk and Recorder.
c) First Supplement to the First Amendment to the Condominium Declaration for the Mountain Haus (A Condominium), recorded on August 28, 1987 at Reception No. 364982, with the Eagle County Clerk and Recorder
d) Second Amendment to Condominium Declaration for the Mountain Haus (A Condominium), recorded on April 27, 2000 at Reception No. 728364, with the Eagle County Clerk and Recorder.
e) For Convenience, here is a link to the “Restated Declaration”, including a) Condominium Declaration, January 15, 1971; b) First Amendment to Condominium Declaration, November 22, 1978; c) First Supplement to Condominium Declaration, August 28, 1987; and d) Second Amendment to Condominium Declaration, April 22, 2000.
f) Third Amendment to Condominium Declaration for the Mountain Haus (A Condominium), recorded on January 12, 2009 at Reception No. 200900370, with the Eagle County Clerk and Recorder.
g) Fourth Amendment to Condominium Declaration for the Mountain Haus (A Condominium), recorded on December 26, 2017 at Reception No. 201724346 with the Eagle County Clerk and Recorder.
3. Articles of Incorporation of Mountain Haus Condominium Association
a) Articles of Incorporation, filed on January 5, 1968 at Filing No. 19871197876, with the Colorado Secretary of State.
b) Articles of Amendment to the Articles of Incorporation of Mountain Haus Condominium Association, filed on January 20, 1989 at Filing No. 19891003952, with the Colorado Secretary of State.
4. Bylaws of Mountain Haus Condominium Association.
5. Mountain Haus Condominium Association Rules, effective April 14, 2018.
6. Mountain Haus Condominium Statement of Sound Governance Policies, effective April 18, 2015.
7. Annual HOA Meeting Packets
2013.12.07_Annual_HOA Meeting Packet_e-copy
2014.12.06_Annual_HOA Meeting Packet e-copy
2015.12.05_Annual_HOA Meeting Packet_e-copy
2016.12.03_Annual_HOA Meeting Packet_e-copy
2017.12.02_Annual_HOA Meeting Packet_e-copy
2018.12.02_Annual_HOA Meeting Packet_e-copy
2019.12.07_Annual_HOA Meeting Packet_e-copy
2020.12.05_Annual HOA Meeting Packet_e-copy
8. Association Budgets
9. EKS&H Audited Financials
2013.12.01_EKS&H_Audited Financials_YE_’12.’13
2014.12.01_EKS&H_Audited Financials_YE_’13.’14
2015.12.02_EKS&H_Audited Financials_YE_’14.’15
2016.12.02_EKS&H_Audited Financials_YE_’15.’16
2017.12.02_EKS&H_Audited Financials_YE_’16.’17
2018.11.30_Plante-Moran_Audited Financials_YE_’17.’18
2019.11.30_Plante-Moran_Audited Financials_YE_’18.’19
2020.11.30_Plante-Moran_Audited Financials_YE_’19.’20
10. BOM Officers, Members & Committees
2013.12 – 2014.12_bom_officers, members & committees
2014.12 – 2015.12_bom_officers, members & committees
2015.12 – 2016.12_bom_officers, members & committees
2016.12 – 2017.12_bom_officers, members & committees
2017.12 – 2018.12_bom_officers, members & committees
2018.12 – 2019.12_bom_officers, members & committees
2019.12 – 2020.12_bom_officers, members & committees
11. Board President’s Letters
2013.04.13_Board President’s_Letter_Rich Selph_FINAL
2013.09.14_Board_President’s_Letter_Rich Selph_FINAL
2013.12.07_Board_President’s_Letter_Larry_Domont_FINAL
2014.04.05_Board_President’s_Letter_Larry_Domont_FINAL
2014.09.13_Board_President’s_Letter_Larry_Domont_FINAL
2014.12.06_Board_President’s_Letter_Larry_Domont_FINAL
2015.04.18_Board_President’s_Letter_Larry_Domont_FINAL
2015.09.12_Board_President’s_Letter_Larry_Domont_FINAL
2015.12.05_Board_President’s_Letter_Larry_Domont_FINAL
2016.04.09_Board_President’s_Letter_Larry_Domont_FINAL
2016.09.16_Board_President’s_Letter_Larry_Domont_FINAL
2016.12.03_Board_President’s_Letter_Larry_Domont_FINAL
2017.04.22_Board_President’s_Letter_Jeff Fanyo_FINAL
2017.09.16_Board_President’s_Letter_Jeff Fanyo_FINAL
2017.12.02_Board_President’s_Letter_Jeff Fanyo_FINAL
2018.04.18_Board_President’s_Letter_Jeff Fanyo_FINAL
2018.09.15_Board_President’s_Letter_Jeff Fanyo_FINAL
2018.12.01_Board_President’s_Letter_Jeff Fanyo_FINAL
2019.04.13_Board_President’s_Letter_Jeff Fanyo_FINAL
2019.09.15_Board_President’s _Letter_Jeff Fanyo_FINAL
2019.12.07_Board_President’s_Letter_Jeff Fanyo_FINAL
2020.04.18_Board_President’s_Letter_Katharine Roth_VP_FINAL
2020.09.19_Board_President’s_Letter_Jeff Fanyo_FINAL
2020.12.05_Board_President’s_Letter_Jeff Fanyo_FINAL
12. Vail Mountain Haus Staff
13. Architectural, Structural, Mechanical
1968.01.15_EDA_architectual_v1
1969.10.13_CCS_structural_as builts
14. Proposed in-unit A/C locations (3D) [future project]