National Register of Historic Places listings in Collier County, Florida

Source: Wikipedia, the free encyclopedia.


Location of Collier County in Florida

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Collier 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 a map.[1]

There are 19 properties and districts listed on the National Register in the county.


          This National Park Service list is complete through NPS recent listings posted April 5, 2024.[2]

Contents: Counties in Florida   (non-linked contain no National Register listings)

Current listings

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Bank of Everglades Building
Bank of Everglades Building
Bank of Everglades Building
July 15, 1999
(#99000825)
201 West Broadway
25°51′27″N 81°23′13″W / 25.8575°N 81.386944°W / 25.8575; -81.386944 (Bank of Everglades Building)
Everglades City
2 Bay City Walking Dredge
Bay City Walking Dredge
Bay City Walking Dredge
May 29, 2013
(#13000318)
20200 E. Tamiami Trail
25°59′31″N 81°35′36″W / 25.991839°N 81.593211°W / 25.991839; -81.593211 (Bay City Walking Dredge)
Naples On display at
Collier-Seminole State Park
.
3 Burns Lake Site (8CR259) May 27, 1986
(#86001192)
Address Restricted
Ochopee
4 Everglades Laundry
Everglades Laundry
Everglades Laundry
September 22, 2001
(#01001012)
105 West Broadway
25°51′24″N 81°23′08″W / 25.856667°N 81.385556°W / 25.856667; -81.385556 (Everglades Laundry)
Everglades City
5 Halfway Creek Site August 15, 1980
(#80000365)
Address Restricted
Carnestown
6 Hinson Mounds December 29, 1978
(#78000345)
Address Restricted
Miles City
7 Capt. John Foley Horr House
Capt. John Foley Horr House
Capt. John Foley Horr House
October 8, 1997
(#97001215)
Northern side of Whiskey Creek Drive
25°54′12″N 81°41′16″W / 25.903333°N 81.687778°W / 25.903333; -81.687778 (Capt. John Foley Horr House)
Key Marco
8 Keewaydin Club
Keewaydin Club
Keewaydin Club
December 22, 1987
(#87001979)
Northern end of Key Island
26°05′23″N 81°48′02″W / 26.089722°N 81.800556°W / 26.089722; -81.800556 (Keewaydin Club)
Naples
9 Naples Historic District
Naples Historic District
Naples Historic District
December 17, 1987
(#87002179)
Roughly bounded by Ninth Avenue South, Third Street, Thirteenth Avenue South, and the Gulf of Mexico
26°08′00″N 81°48′17″W / 26.133333°N 81.804722°W / 26.133333; -81.804722 (Naples Historic District)
Naples
10 Old Collier County Courthouse
Old Collier County Courthouse
Old Collier County Courthouse
December 3, 2013
(#13000875)
102 Copeland Ave., N.
25°51′27″N 81°23′05″W / 25.857582°N 81.384742°W / 25.857582; -81.384742 (Old Collier County Courthouse)
Everglades City
11 C. J. Ostl Site December 15, 1978
(#78003380)
Address Restricted
Ochopee
12 Palm Cottage
Palm Cottage
Palm Cottage
May 24, 1982
(#82002371)
137 12th Avenue, South
26°07′54″N 81°48′15″W / 26.131667°N 81.804167°W / 26.131667; -81.804167 (Palm Cottage)
Naples
13 Platt Island
Platt Island
Platt Island
December 14, 1978
(#78000934)
Northeast of Miles City off State Road 29[6]
26°12′46″N 81°18′15″W / 26.2128632°N 81.3042421°W / 26.2128632; -81.3042421 (Platt Island)
Miles City
14 Plaza Site (8CR303) May 28, 1986
(#86001196)
Address Restricted
Ochopee
15 Roberts Ranch
Roberts Ranch
Roberts Ranch
October 4, 2003
(#03000990)
1215 Roberts Avenue
26°25′15″N 81°25′54″W / 26.420833°N 81.431667°W / 26.420833; -81.431667 (Roberts Ranch)
Immokalee
16
Seaboard Coast Line Railroad Depot
Seaboard Coast Line Railroad Depot
Seaboard Coast Line Railroad Depot
September 10, 1974
(#74000613)
1051 5th Avenue, South
26°08′33″N 81°47′36″W / 26.1425°N 81.793333°W / 26.1425; -81.793333 (Seaboard Coast Line Railroad Depot)
Naples
17 Ted Smallwood Store
Ted Smallwood Store
Ted Smallwood Store
July 24, 1974
(#74000612)
State Road 29 in Everglades National Park
25°48′34″N 81°21′45″W / 25.809444°N 81.3625°W / 25.809444; -81.3625 (Ted Smallwood Store)
Chokoloskee
18 Sugar Pot Site December 15, 1978
(#78000264)
Address Restricted
Ochopee
19 Turner River Site December 14, 1978
(#78000263)
Address Restricted
Ochopee

Former listings

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Monroe Station (Ochopee, Florida)
Monroe Station (Ochopee, Florida)
Monroe Station (Ochopee, Florida)
May 11, 2000
(#00000427)
May 15, 2019 Junction of the Tamiami Trail and Loop Road
25°51′46″N 81°06′01″W / 25.862778°N 81.100278°W / 25.862778; -81.100278 (Monroe Station (Ochopee, Florida))
Ochopee Destroyed by fire[7]

See also

References

  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.
  2. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved April 5, 2024.
  3. ^ 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.
  4. ^ "National Register Information System". National Register of Historic Places. National Park Service. March 13, 2009.
  5. ^ 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.
  6. ^ Location derived from its GNIS feature record; the NRIS lists the site as "Address restricted"
  7. ^ "Photographer Accidentally Burns Down Historic Landmark". 9 May 2016.