[3] Name on the Register [4] Image Date listed [5] Location City or town Description 1 1890 Windermere School 1890 Windermere School June 5, 2003 (# 03000509 ) 113 West Seventh Avenue 28°29′35″N 81°32′07″W / 28.493056°N 81.535278°W / 28.493056; -81.535278 (1890 Windermere School ) Windermere 2 All Saints Episcopal Church All Saints Episcopal Church January 7, 2000 (# 99001647 ) 338 East Lyman Avenue 28°35′40″N 81°20′55″W / 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 March 15, 1993 (# 93000134 ) 36 East Station Street 28°40′11″N 81°30′39″W / 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 September 2, 2009 (# 09000672 ) 1101 West Princeton Street 28°34′17″N 81°23′41″W / 28.571389°N 81.394722°W / 28.571389; -81.394722 (S. Howard Atha House ) Orlando 5 Atlantic Coast Line Station Atlantic Coast Line Station July 28, 2022 (# 100007973 ) 1400 Sligh Blvd. 28°31′36″N 81°22′55″W / 28.526639°N 81.382041°W / 28.526639; -81.382041 (Atlantic Coast Line Station ) Orlando 6 Baptist Terrace Apartments Upload image July 13, 2022 (# 100007476 ) 414 East Pine St. 28°32′28″N 81°22′18″W / 28.541115°N 81.371682°W / 28.541115; -81.371682 (Baptist Terrace Apartments ) Orlando 7 Robert Bruce Barbour House Robert Bruce Barbour House December 31, 2008 (# 08001244 ) 656 Park Avenue North 28°36′10″N 81°21′04″W / 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 April 22, 1982 (# 82002378 ) 240 Trismen Terrace 28°36′03″N 81°20′33″W / 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 January 26, 1984 (# 84000932 ) 704 South Kuhl Avenue 28°31′59″N 81°22′38″W / 28.533056°N 81.377222°W / 28.533056; -81.377222 (J. J. Bridges House ) Orlando 10 Carroll Building Carroll Building March 4, 1993 (# 93000135 ) 407-409 South Park Avenue 28°40′17″N 81°30′34″W / 28.671389°N 81.509444°W / 28.671389; -81.509444 (Carroll Building ) Apopka 11 Church of the Good Shepherd Church of the Good Shepherd March 28, 2011 (# 11000144 ) 331 Lake Avenue 28°37′11″N 81°22′05″W / 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 January 13, 1983 (# 83001432 ) 724 Bonita Drive 28°36′19″N 81°20′08″W / 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 May 3, 2011 (# 11000158 ) Roughly Canton Ave, Center St, Comstock Ave, New York Ave, 28°35′50″N 81°21′07″W / 28.597222°N 81.351944°W / 28.597222; -81.351944 (Downtown Winter Park Historic District ) Winter Park 14 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′04″N 81°22′52″W / 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 June 3, 1980 (# 80000956 ) 24 North Rosalind Avenue 28°32′34″N 81°22′35″W / 28.542778°N 81.376389°W / 28.542778; -81.376389 (First Church of Christ Scientist ) Orlando 16 Gary-Morgan House Gary-Morgan House March 2, 2015 (# 15000062 ) 1041 Osceola Ave. 28°35′52″N 81°20′18″W / 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 February 4, 2019 (# 100003411 ) 1670 Huron Trail 28°38′04″N 81°20′53″W / 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 July 18, 1996 (# 96000784 ) Roughly bounded by Avondale and South Division Avenues, Carter Street, and Interstate 4 28°31′58″N 81°23′10″W / 28.532778°N 81.386111°W / 28.532778; -81.386111 (Griffin Park Historic District ) Orlando 19 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′18″N 81°23′13″W / 28.538322°N 81.386917°W / 28.538322; -81.386917 (Holden-Parramore Historic District ) Orlando 20 John N. Huttig Estate John N. Huttig Estate January 21, 1993 (# 91001776 ) 435 Peachtree Road 28°33′14″N 81°23′10″W / 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 November 30, 2011 (# 11000861 ) Roughly bounded by S. Knowles, E. New England, S. Interlachen Aves., E. Morse Blvd., Lincoln & E. Canton Aves. 28°35′58″N 81°20′55″W / 28.599444°N 81.348611°W / 28.599444; -81.348611 (Interlachen Avenue Historic District ) Winter Park 22 Jack Kerouac House Jack Kerouac House February 6, 2013 (# 12001254 ) 1418 Clouser Ave. 28°33′52″N 81°23′30″W / 28.564528°N 81.391547°W / 28.564528; -81.391547 (Jack Kerouac House ) Orlando 23 Knowles Memorial Chapel Knowles Memorial Chapel December 8, 1997 (# 97001448 ) 1000 Holt Avenue 28°35′32″N 81°20′54″W / 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 December 30, 2011 (# 11000958 ) Roughly Golfview St., Edgewater Ct., Alameda St., & Peachtree Rd. 28°33′23″N 81°23′28″W / 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 January 16, 1992 (# 91001912 ) Roughly bounded by Hillcrest Street, North Hyer Avenue, Ridgewood Street, and North Magnolia Avenue 28°32′57″N 81°22′15″W / 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 December 20, 2010 (# 10001042 ) Roughly Orlando St., Interstate 4 , Lakeview St., Edgewater Dr. 28°34′01″N 81°22′55″W / 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 April 3, 2019 (# 100003410 ) Bounded by South & Robinson Sts., Summerlin & Hampton Aves. 28°32′34″N 81°21′41″W / 28.5429°N 81.3614°W / 28.5429; -81.3614 (Lake Lawsona Historic District ) Orlando 28 James Laughlin House James Laughlin House June 28, 2016 (# 16000423 ) 5538 Sydonie Dr. 28°44′30″N 81°36′04″W / 28.741803°N 81.601101°W / 28.741803; -81.601101 (James Laughlin House ) Zellwood 29 Maitland Art Center Maitland Art Center November 17, 1982 (# 82001036 ) 231 West Packwood Avenue 28°37′32″N 81°22′03″W / 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 November 7, 1991 (# 91001661 ) 21 East Orange Street 28°40′40″N 81°30′40″W / 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 December 29, 1994 (# 94001495 ) 1730 North Forest Avenue 28°34′03″N 81°21′26″W / 28.5675°N 81.357222°W / 28.5675; -81.357222 (Mizell-Leu House Historic District ) Orlando 32 Ocoee Christian Church Ocoee Christian Church March 28, 1997 (# 97000277 ) 15 South Bluford Avenue 28°34′07″N 81°32′40″W / 28.568611°N 81.544444°W / 28.568611; -81.544444 (Ocoee Christian Church ) Ocoee 33 Old Orlando Railroad Depot Old Orlando Railroad Depot April 22, 1976 (# 76000604 ) Depot Place and West Church Street 28°32′22″N 81°22′50″W / 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 June 7, 2012 (# 12000321 ) 500 S. Orange St. 28°32′12″N 81°22′43″W / 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 November 7, 2000 (# 00000982 ) 2267 Hempel Avenue 28°32′01″N 81°31′20″W / 28.533611°N 81.522222°W / 28.533611; -81.522222 (Palm Cottage Gardens ) Gotha 36 Cal Palmer Memorial Building Cal Palmer Memorial Building November 29, 1995 (# 95001364 ) 502 Main Street 28°29′43″N 81°32′07″W / 28.495278°N 81.535278°W / 28.495278; -81.535278 (Cal Palmer Memorial Building ) Windermere 37 Dr. P. Phillips House Dr. P. Phillips House July 10, 1979 (# 79000685 ) 135 Lucerne Circle, Northeast 28°32′08″N 81°22′34″W / 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 May 2, 2000 (# 99000767 ) 633 Osceola Avenue 28°35′47″N 81°20′39″W / 28.596389°N 81.344167°W / 28.596389; -81.344167 (Albin Polasek House and Studio ) Winter Park 39 Rogers Building Rogers Building July 7, 1983 (# 83001433 ) 37-39 South Magnolia Avenue 28°32′34″N 81°22′14″W / 28.542778°N 81.370556°W / 28.542778; -81.370556 (Rogers Building ) Orlando 40 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′10″N 81°22′26″W / 28.569444°N 81.373889°W / 28.569444; -81.373889 (Rosemere Historic District ) Orlando 41 Annie Russell Theatre Annie Russell Theatre July 15, 1998 (# 98000863 ) 1000 Holt Avenue 28°35′33″N 81°20′53″W / 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 February 25, 1993 (# 93000074 ) 215 East Fifth Street 28°40′18″N 81°30′27″W / 28.671667°N 81.5075°W / 28.671667; -81.5075 (Ryan & Company Lumber Yard ) Apopka 43 Luther F. Tilden House Luther F. Tilden House November 15, 1996 (# 96001337 ) 940 Tildenville School Road 28°33′28″N 81°36′37″W / 28.557778°N 81.610278°W / 28.557778; -81.610278 (Luther F. Tilden House ) Winter Garden 44 Tinker Building Tinker Building July 17, 1980 (# 80000957 ) 16-18 West Pine Street 28°32′27″N 81°22′47″W / 28.540833°N 81.379722°W / 28.540833; -81.379722 (Tinker Building ) Orlando 45 Tinker Field Tinker Field May 14, 2004 (# 04000456 ) 1610 West Church Street 28°32′27″N 81°24′16″W / 28.540833°N 81.404444°W / 28.540833; -81.404444 (Tinker Field ) Orlando 46 Twin Mounds Archeological District Upload image January 19, 1992 (# 91001957 ) Address Restricted Sorrento 47 Waite-Davis House Waite-Davis House August 2, 1990 (# 90001127 ) 5 South Central Avenue 28°40′39″N 81°30′41″W / 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 October 8, 2009 (# 09000808 ) 701 Driver Avenue 28°35′30″N 81°23′05″W / 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 February 2, 1983 (# 83001434 ) 820 South Lake Lily Drive 28°37′15″N 81°22′02″W / 28.620833°N 81.367222°W / 28.620833; -81.367222 (William H. Waterhouse House ) Maitland 50 Well'sbuilt Hotel Well'sbuilt Hotel February 4, 2000 (# 00000006 ) 511 West South Street 28°32′17″N 81°23′09″W / 28.538056°N 81.385833°W / 28.538056; -81.385833 (Well'sbuilt Hotel ) Orlando 51 Windermere Town Hall Windermere Town Hall June 3, 1994 (# 94000539 ) 520 Main Street 28°29′42″N 81°32′10″W / 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 August 1, 1996 (# 96000850 ) Roughly bounded by Woodland, Tremaine, Henderson, and Lake View Streets 28°33′56″N 81°35′08″W / 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 August 1, 1996 (# 96000849 ) Roughly bounded by Plant, Boyd, Tilden, and Central Streets 28°34′01″N 81°35′25″W / 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 September 17, 1999 (# 99001148 ) 761 Old England Avenue 28°36′15″N 81°21′12″W / 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 April 2, 1987 (# 87000579 ) 16 East Oakland Avenue 28°34′15″N 81°32′38″W / 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 February 14, 2011 (# 11000002 ) 10 North Lakewood Avenue 28°34′11″N 81°32′33″W / 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 May 4, 1995 (# 95000537 ) 419 Interlachen Avenue 28°35′39″N 81°20′57″W / 28.594167°N 81.349167°W / 28.594167; -81.349167 (Woman's Club of Winter Park ) Winter Park