Jump to content
 







Main menu
   


Navigation  



Main page
Contents
Current events
Random article
About Wikipedia
Contact us
Donate
 




Contribute  



Help
Learn to edit
Community portal
Recent changes
Upload file
 








Search  

































Create account

Log in
 









Create account
 Log in
 




Pages for logged out editors learn more  



Contributions
Talk
 

















National Register of Historic Places listings in Orange County, Florida







Add links
 









Article
Talk
 

















Read
Edit
View history
 








Tools
   


Actions  



Read
Edit
View history
 




General  



What links here
Related changes
Upload file
Special pages
Permanent link
Page information
Cite this page
Get shortened URL
Download QR code
Wikidata item
 




Print/export  



Download as PDF
Printable version
 




In other projects  



Wikimedia Commons
 
















Appearance
   

 






From Wikipedia, the free encyclopedia
 


Location of Orange County in Florida

This is a list of the National Register of Historic Places listings in Orange County, Florida.

This is intended to be a complete list of the properties and districts on the National Register of Historic PlacesinOrange County, Florida, United States. The locations of National Register properties and districts for which the latitude and longitude coordinates are included below, may be seen in an online map.[1]

There are 57 properties and districts listed on the National Register in the county. Another 2 properties were once listed but have been removed.


          This National Park Service list is complete through NPS recent listings posted June 28, 2024.[2]

Contents: Counties in Florida   (non-linked contain no National Register listings)
Alachua - Baker - Bay - Bradford - Brevard - Broward - Calhoun - Charlotte - Citrus - Clay - Collier - Columbia - DeSoto - Dixie - Duval - Escambia - Flagler - Franklin - Gadsden - Gilchrist - Glades - Gulf - Hamilton - Hardee - Hendry - Hernando - Highlands - Hillsborough (Tampa) - Holmes - Indian River - Jackson - Jefferson - Lafayette - Lake - Lee - Leon - Levy - Liberty - Madison - Manatee - Marion - Martin - Miami-Dade (Miami) - Monroe - Nassau - Okaloosa - Okeechobee - Orange - Osceola - Palm Beach - Pasco - Pinellas - Polk - Putnam - St. Johns - St. Lucie - Santa Rosa - Sarasota - Seminole - Sumter - Suwannee - Taylor - Union - Volusia - Wakulla - Walton - Washington

Current listings[edit]

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 1890 Windermere School
1890 Windermere School
1890 Windermere School
June 5, 2003
(#03000509)
113 West Seventh Avenue
28°29′35N 81°32′07W / 28.493056°N 81.535278°W / 28.493056; -81.535278 (1890 Windermere School)
Windermere
2 All Saints Episcopal Church
All Saints Episcopal Church
All Saints Episcopal Church
January 7, 2000
(#99001647)
338 East Lyman Avenue
28°35′40N 81°20′55W / 28.594444°N 81.348611°W / 28.594444; -81.348611 (All Saints Episcopal Church)
Winter Park
3 Apopka Seaboard Air Line Railway Depot
Apopka Seaboard Air Line Railway Depot
Apopka Seaboard Air Line Railway Depot
March 15, 1993
(#93000134)
36 East Station Street
28°40′11N 81°30′39W / 28.669722°N 81.510833°W / 28.669722; -81.510833 (Apopka Seaboard Air Line Railway Depot)
Apopka
4 S. Howard Atha House
S. Howard Atha House
S. Howard Atha House
September 2, 2009
(#09000672)
1101 West Princeton Street
28°34′17N 81°23′41W / 28.571389°N 81.394722°W / 28.571389; -81.394722 (S. Howard Atha House)
Orlando
5 Atlantic Coast Line Station
Atlantic Coast Line Station
Atlantic Coast Line Station
July 28, 2022
(#100007973)
1400 Sligh Blvd.
28°31′36N 81°22′55W / 28.526639°N 81.382041°W / 28.526639; -81.382041 (Atlantic Coast Line Station)
Orlando
6 Baptist Terrace Apartments July 13, 2022
(#100007476)
414 East Pine St.
28°32′28N 81°22′18W / 28.541115°N 81.371682°W / 28.541115; -81.371682 (Baptist Terrace Apartments)
Orlando
7 Robert Bruce Barbour House
Robert Bruce Barbour House
Robert Bruce Barbour House
December 31, 2008
(#08001244)
656 Park Avenue North
28°36′10N 81°21′04W / 28.602667°N 81.351056°W / 28.602667; -81.351056 (Robert Bruce Barbour House)
Winter Park
8 Edward Hill Brewer House
Edward Hill Brewer House
Edward Hill Brewer House
April 22, 1982
(#82002378)
240 Trismen Terrace
28°36′03N 81°20′33W / 28.600833°N 81.3425°W / 28.600833; -81.3425 (Edward Hill Brewer House)
Winter Park
9 J. J. Bridges House
J. J. Bridges House
J. J. Bridges House
January 26, 1984
(#84000932)
704 South Kuhl Avenue
28°31′59N 81°22′38W / 28.533056°N 81.377222°W / 28.533056; -81.377222 (J. J. Bridges House)
Orlando
10 Carroll Building
Carroll Building
Carroll Building
March 4, 1993
(#93000135)
407-409 South Park Avenue
28°40′17N 81°30′34W / 28.671389°N 81.509444°W / 28.671389; -81.509444 (Carroll Building)
Apopka
11 Church of the Good Shepherd
Church of the Good Shepherd
Church of the Good Shepherd
March 28, 2011
(#11000144)
331 Lake Avenue
28°37′11N 81°22′05W / 28.619722°N 81.368056°W / 28.619722; -81.368056 (Church of the Good Shepherd)
Maitland part of the Florida's Carpenter Gothic Churches MPS
12 Comstock-Harris House
Comstock-Harris House
Comstock-Harris House
January 13, 1983
(#83001432)
724 Bonita Drive
28°36′19N 81°20′08W / 28.605278°N 81.335556°W / 28.605278; -81.335556 (Comstock-Harris House)
Winter Park
13 Downtown Winter Park Historic District
Downtown Winter Park Historic District
Downtown Winter Park Historic District
May 3, 2011
(#11000158)
Roughly Canton Ave, Center St, Comstock Ave, New York Ave,
28°35′50N 81°21′07W / 28.597222°N 81.351944°W / 28.597222; -81.351944 (Downtown Winter Park Historic District)
Winter Park
14 Eatonville Historic District
Eatonville Historic District
Eatonville Historic District
February 3, 1998
(#97001214)
Roughly bounded by Wymore Road, Eaton Street, Fords and East Avenues, and Ruffel and Clark Streets
28°37′04N 81°22′52W / 28.617778°N 81.381111°W / 28.617778; -81.381111 (Eatonville Historic District)
Eatonville
15 First Church of Christ Scientist
First Church of Christ Scientist
First Church of Christ Scientist
June 3, 1980
(#80000956)
24 North Rosalind Avenue
28°32′34N 81°22′35W / 28.542778°N 81.376389°W / 28.542778; -81.376389 (First Church of Christ Scientist)
Orlando
16 Gary-Morgan House
Gary-Morgan House
Gary-Morgan House
March 2, 2015
(#15000062)
1041 Osceola Ave.
28°35′52N 81°20′18W / 28.5979°N 81.3384°W / 28.5979; -81.3384 (Gary-Morgan House)
Winter Park
17 Siegmund and Marilyn Goldman House
Siegmund and Marilyn Goldman House
Siegmund and Marilyn Goldman House
February 4, 2019
(#100003411)
1670 Huron Trail
28°38′04N 81°20′53W / 28.6345°N 81.3481°W / 28.6345; -81.3481 (Siegmund and Marilyn Goldman House)
Maitland Designed by architect Nils M. Schweizer in 1964.
18 Griffin Park Historic District
Griffin Park Historic District
Griffin Park Historic District
July 18, 1996
(#96000784)
Roughly bounded by Avondale and South Division Avenues, Carter Street, and Interstate 4
28°31′58N 81°23′10W / 28.532778°N 81.386111°W / 28.532778; -81.386111 (Griffin Park Historic District)
Orlando
19 Holden-Parramore Historic District
Holden-Parramore Historic District
Holden-Parramore Historic District
September 23, 2009
(#09000746)
Bounded by West Church Street, South Division Avenue, Long Street, McFall Avenue, and South Parramore Avenue
28°32′18N 81°23′13W / 28.538322°N 81.386917°W / 28.538322; -81.386917 (Holden-Parramore Historic District)
Orlando
20 John N. Huttig Estate
John N. Huttig Estate
John N. Huttig Estate
January 21, 1993
(#91001776)
435 Peachtree Road
28°33′14N 81°23′10W / 28.553889°N 81.386111°W / 28.553889; -81.386111 (John N. Huttig Estate)
Orlando Demolished in 2005, entry gate and garden cottage remain
21 Interlachen Avenue Historic District
Interlachen Avenue Historic District
Interlachen Avenue Historic District
November 30, 2011
(#11000861)
Roughly bounded by S. Knowles, E. New England, S. Interlachen Aves., E. Morse Blvd., Lincoln & E. Canton Aves.
28°35′58N 81°20′55W / 28.599444°N 81.348611°W / 28.599444; -81.348611 (Interlachen Avenue Historic District)
Winter Park
22 Jack Kerouac House
Jack Kerouac House
Jack Kerouac House
February 6, 2013
(#12001254)
1418 Clouser Ave.
28°33′52N 81°23′30W / 28.564528°N 81.391547°W / 28.564528; -81.391547 (Jack Kerouac House)
Orlando
23 Knowles Memorial Chapel
Knowles Memorial Chapel
Knowles Memorial Chapel
December 8, 1997
(#97001448)
1000 Holt Avenue
28°35′32N 81°20′54W / 28.592222°N 81.348333°W / 28.592222; -81.348333 (Knowles Memorial Chapel)
Winter Park On the Rollins College campus
24 Lake Adair-Lake Concord Historic District
Lake Adair-Lake Concord Historic District
Lake Adair-Lake Concord Historic District
December 30, 2011
(#11000958)
Roughly Golfview St., Edgewater Ct., Alameda St., & Peachtree Rd.
28°33′23N 81°23′28W / 28.556349°N 81.391053°W / 28.556349; -81.391053 (Lake Adair-Lake Concord Historic District)
Orlando
25 Lake Eola Heights Historic District
Lake Eola Heights Historic District
Lake Eola Heights Historic District
January 16, 1992
(#91001912)
Roughly bounded by Hillcrest Street, North Hyer Avenue, Ridgewood Street, and North Magnolia Avenue
28°32′57N 81°22′15W / 28.549167°N 81.370833°W / 28.549167; -81.370833 (Lake Eola Heights Historic District)
Orlando
26 Lake Ivanhoe Historic Residential District
Lake Ivanhoe Historic Residential District
Lake Ivanhoe Historic Residential District
December 20, 2010
(#10001042)
Roughly Orlando St., Interstate 4, Lakeview St., Edgewater Dr.
28°34′01N 81°22′55W / 28.566944°N 81.381944°W / 28.566944; -81.381944 (Lake Ivanhoe Historic Residential District)
Orlando
27 Lake Lawsona Historic District
Lake Lawsona Historic District
Lake Lawsona Historic District
April 3, 2019
(#100003410)
Bounded by South & Robinson Sts., Summerlin & Hampton Aves.
28°32′34N 81°21′41W / 28.5429°N 81.3614°W / 28.5429; -81.3614 (Lake Lawsona Historic District)
Orlando
28 James Laughlin House
James Laughlin House
James Laughlin House
June 28, 2016
(#16000423)
5538 Sydonie Dr.
28°44′30N 81°36′04W / 28.741803°N 81.601101°W / 28.741803; -81.601101 (James Laughlin House)
Zellwood
29 Maitland Art Center
Maitland Art Center
Maitland Art Center
November 17, 1982
(#82001036)
231 West Packwood Avenue
28°37′32N 81°22′03W / 28.625556°N 81.3675°W / 28.625556; -81.3675 (Maitland Art Center)
Maitland 1937 art gallery is one of the few examples of Mayan Revival architecture in the Southeast. Designated as a National Historic Landmark on August 25, 2014 (Reference No. 14000920).
30 Mitchell-Tibbetts House
Mitchell-Tibbetts House
Mitchell-Tibbetts House
November 7, 1991
(#91001661)
21 East Orange Street
28°40′40N 81°30′40W / 28.677778°N 81.511111°W / 28.677778; -81.511111 (Mitchell-Tibbetts House)
Apopka
31 Mizell-Leu House Historic District
Mizell-Leu House Historic District
Mizell-Leu House Historic District
December 29, 1994
(#94001495)
1730 North Forest Avenue
28°34′03N 81°21′26W / 28.5675°N 81.357222°W / 28.5675; -81.357222 (Mizell-Leu House Historic District)
Orlando
32 Ocoee Christian Church
Ocoee Christian Church
Ocoee Christian Church
March 28, 1997
(#97000277)
15 South Bluford Avenue
28°34′07N 81°32′40W / 28.568611°N 81.544444°W / 28.568611; -81.544444 (Ocoee Christian Church)
Ocoee
33 Old Orlando Railroad Depot
Old Orlando Railroad Depot
Old Orlando Railroad Depot
April 22, 1976
(#76000604)
Depot Place and West Church Street
28°32′22N 81°22′50W / 28.539444°N 81.380556°W / 28.539444; -81.380556 (Old Orlando Railroad Depot)
Orlando
34 Orlando Utilities Commission Administration Building
Orlando Utilities Commission Administration Building
Orlando Utilities Commission Administration Building
June 7, 2012
(#12000321)
500 S. Orange St.
28°32′12N 81°22′43W / 28.536609°N 81.378688°W / 28.536609; -81.378688 (Orlando Utilities Commission Administration Building)
Orlando Now the Aloft Hotel
35 Palm Cottage Gardens
Palm Cottage Gardens
Palm Cottage Gardens
November 7, 2000
(#00000982)
2267 Hempel Avenue
28°32′01N 81°31′20W / 28.533611°N 81.522222°W / 28.533611; -81.522222 (Palm Cottage Gardens)
Gotha
36 Cal Palmer Memorial Building
Cal Palmer Memorial Building
Cal Palmer Memorial Building
November 29, 1995
(#95001364)
502 Main Street
28°29′43N 81°32′07W / 28.495278°N 81.535278°W / 28.495278; -81.535278 (Cal Palmer Memorial Building)
Windermere
37 Dr. P. Phillips House
Dr. P. Phillips House
Dr. P. Phillips House
July 10, 1979
(#79000685)
135 Lucerne Circle, Northeast
28°32′08N 81°22′34W / 28.535556°N 81.376111°W / 28.535556; -81.376111 (Dr. P. Phillips House)
Orlando
38 Albin Polasek House and Studio
Albin Polasek House and Studio
Albin Polasek House and Studio
May 2, 2000
(#99000767)
633 Osceola Avenue
28°35′47N 81°20′39W / 28.596389°N 81.344167°W / 28.596389; -81.344167 (Albin Polasek House and Studio)
Winter Park
39 Rogers Building
Rogers Building
Rogers Building
July 7, 1983
(#83001433)
37-39 South Magnolia Avenue
28°32′34N 81°22′14W / 28.542778°N 81.370556°W / 28.542778; -81.370556 (Rogers Building)
Orlando
40 Rosemere Historic District
Rosemere Historic District
Rosemere Historic District
October 21, 2009
(#09000844)
Roughly bounded by East Harvard Street, North Orange Avenue, Cornell Avenue, and East Vanderbilt Street
28°34′10N 81°22′26W / 28.569444°N 81.373889°W / 28.569444; -81.373889 (Rosemere Historic District)
Orlando
41 Annie Russell Theatre
Annie Russell Theatre
Annie Russell Theatre
July 15, 1998
(#98000863)
1000 Holt Avenue
28°35′33N 81°20′53W / 28.5925°N 81.348056°W / 28.5925; -81.348056 (Annie Russell Theatre)
Winter Park On the Rollins College campus
42 Ryan & Company Lumber Yard
Ryan & Company Lumber Yard
Ryan & Company Lumber Yard
February 25, 1993
(#93000074)
215 East Fifth Street
28°40′18N 81°30′27W / 28.671667°N 81.5075°W / 28.671667; -81.5075 (Ryan & Company Lumber Yard)
Apopka
43 Luther F. Tilden House
Luther F. Tilden House
Luther F. Tilden House
November 15, 1996
(#96001337)
940 Tildenville School Road
28°33′28N 81°36′37W / 28.557778°N 81.610278°W / 28.557778; -81.610278 (Luther F. Tilden House)
Winter Garden
44 Tinker Building
Tinker Building
Tinker Building
July 17, 1980
(#80000957)
16-18 West Pine Street
28°32′27N 81°22′47W / 28.540833°N 81.379722°W / 28.540833; -81.379722 (Tinker Building)
Orlando
45 Tinker Field
Tinker Field
Tinker Field
May 14, 2004
(#04000456)
1610 West Church Street
28°32′27N 81°24′16W / 28.540833°N 81.404444°W / 28.540833; -81.404444 (Tinker Field)
Orlando
46 Twin Mounds Archeological District January 19, 1992
(#91001957)
Address Restricted
Sorrento
47 Waite-Davis House
Waite-Davis House
Waite-Davis House
August 2, 1990
(#90001127)
5 South Central Avenue
28°40′39N 81°30′41W / 28.6775°N 81.511389°W / 28.6775; -81.511389 (Waite-Davis House)
Apopka
48 Thomas Picton Warlow Sr. House
Thomas Picton Warlow Sr. House
Thomas Picton Warlow Sr. House
October 8, 2009
(#09000808)
701 Driver Avenue
28°35′30N 81°23′05W / 28.591667°N 81.384722°W / 28.591667; -81.384722 (Thomas Picton Warlow Sr. House)
Winter Park
49 William H. Waterhouse House
William H. Waterhouse House
William H. Waterhouse House
February 2, 1983
(#83001434)
820 South Lake Lily Drive
28°37′15N 81°22′02W / 28.620833°N 81.367222°W / 28.620833; -81.367222 (William H. Waterhouse House)
Maitland
50 Well'sbuilt Hotel
Well'sbuilt Hotel
Well'sbuilt Hotel
February 4, 2000
(#00000006)
511 West South Street
28°32′17N 81°23′09W / 28.538056°N 81.385833°W / 28.538056; -81.385833 (Well'sbuilt Hotel)
Orlando
51 Windermere Town Hall
Windermere Town Hall
Windermere Town Hall
June 3, 1994
(#94000539)
520 Main Street
28°29′42N 81°32′10W / 28.495°N 81.536111°W / 28.495; -81.536111 (Windermere Town Hall)
Windermere
52 Winter Garden Downtown Historic District
Winter Garden Downtown Historic District
Winter Garden Downtown Historic District
August 1, 1996
(#96000850)
Roughly bounded by Woodland, Tremaine, Henderson, and Lake View Streets
28°33′56N 81°35′08W / 28.565556°N 81.585556°W / 28.565556; -81.585556 (Winter Garden Downtown Historic District)
Winter Garden
53 Winter Garden Historic Residential District
Winter Garden Historic Residential District
Winter Garden Historic Residential District
August 1, 1996
(#96000849)
Roughly bounded by Plant, Boyd, Tilden, and Central Streets
28°34′01N 81°35′25W / 28.566944°N 81.590278°W / 28.566944; -81.590278 (Winter Garden Historic Residential District)
Winter Garden
54 Winter Park Country Club and Golf Course
Winter Park Country Club and Golf Course
Winter Park Country Club and Golf Course
September 17, 1999
(#99001148)
761 Old England Avenue
28°36′15N 81°21′12W / 28.604167°N 81.353333°W / 28.604167; -81.353333 (Winter Park Country Club and Golf Course)
Winter Park
55 Withers-Maguire House
Withers-Maguire House
Withers-Maguire House
April 2, 1987
(#87000579)
16 East Oakland Avenue
28°34′15N 81°32′38W / 28.570833°N 81.543889°W / 28.570833; -81.543889 (Withers-Maguire House)
Ocoee
56 Woman's Club of Ocoee
Woman's Club of Ocoee
Woman's Club of Ocoee
February 14, 2011
(#11000002)
10 North Lakewood Avenue
28°34′11N 81°32′33W / 28.569722°N 81.5425°W / 28.569722; -81.5425 (Woman's Club of Ocoee)
Ocoee Clubhouses of Florida's Woman's Clubs MPS
57 Woman's Club of Winter Park
Woman's Club of Winter Park
Woman's Club of Winter Park
May 4, 1995
(#95000537)
419 Interlachen Avenue
28°35′39N 81°20′57W / 28.594167°N 81.349167°W / 28.594167; -81.349167 (Woman's Club of Winter Park)
Winter Park

Former listings[edit]

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 George R. Newell House
George R. Newell House
George R. Newell House
December 30, 1974
(#75002163)
June 11, 1976 624 S. Lake Ave.
Orlando A Late Victorian house from 1885. Demolished February 1975.
2 The Parsonage October 2, 1973
(#73000595)
January 27, 1977 Fairbanks Ave. at Chase Ave.
Winter Park Demolished December 21, 1976.[6][7]

See also[edit]

References[edit]

  1. ^ The latitude and longitude information provided in this table was derived originally from the National Register Information System, which has been found to be fairly accurate for about 99% of listings. Some locations in this table may have been corrected to current GPS standards.
  • ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved June 28, 2024.
  • ^ a b Numbers represent an alphabetical ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
  • ^ "National Register Information System". National Register of Historic Places. National Park Service. March 13, 2009.
  • ^ The eight-digit number below each date is the number assigned to each location in the National Register Information System database, which can be viewed by clicking the number.
  • ^ "Archived copy" (PDF). Archived from the original (PDF) on 2016-10-29. Retrieved 2016-10-29.{{cite web}}: CS1 maint: archived copy as title (link)
  • ^ "Rollins Architecture: A Pictorial Profile of Current and Historical Buildings by rollins_archives". issuu. p. 11. Retrieved 2016-10-29.

  • Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Orange_County,_Florida&oldid=1120947760"

    Categories: 
    National Register of Historic Places in Orange County, Florida
    Lists of National Register of Historic Places in Florida by county
    Hidden categories: 
    Articles using NRISref without a reference number
    CS1 maint: archived copy as title
    Articles with short description
    Short description is different from Wikidata
    Lists of coordinates
    Geographic coordinate lists
    Articles with Geo
    Pages using gadget WikiMiniAtlas
    Commons category link is on Wikidata
     



    This page was last edited on 9 November 2022, at 17:57 (UTC).

    Text is available under the Creative Commons Attribution-ShareAlike License 4.0; additional terms may apply. By using this site, you agree to the Terms of Use and Privacy Policy. Wikipedia® is a registered trademark of the Wikimedia Foundation, Inc., a non-profit organization.



    Privacy policy

    About Wikipedia

    Disclaimers

    Contact Wikipedia

    Code of Conduct

    Developers

    Statistics

    Cookie statement

    Mobile view



    Wikimedia Foundation
    Powered by MediaWiki